Search icon

HEALTH SYSTEMS INTEGRATION, INC. - Florida Company Profile

Branch

Company Details

Entity Name: HEALTH SYSTEMS INTEGRATION, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Jul 1996 (29 years ago)
Branch of: HEALTH SYSTEMS INTEGRATION, INC., MINNESOTA (Company Number 6a30db84-bad4-e011-a886-001ec94ffe7f)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: F96000003488
FEI/EIN Number 410910325

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 8009 34TH AVENUE S. STE. #700, BLOOMINGTON, MN, 55425
Mail Address: 8009 34TH AVENUE S. STE. #700, BLOOMINGTON, MN, 55425
Place of Formation: MINNESOTA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
KING MICHAEL J Chief Executive Officer 12110 SUNSET HILLS ROAD, SUITE 600, RESTON, VA, 20190
BAHNEMANN JENNIFER JOY Chief Operating Officer 8009 34TH AVENUE SOUTH, SUITE 700, BLOOMINGTON, MN, 55425
LESSER DAVID Secretary 12110 SUNSET HILLS ROAD, SUITE 600, RESTON, VA, 20190
LESSER DAVID General Counsel 12110 SUNSET HILLS ROAD, SUITE 600, RESTON, VA, 20190
SHADE JOHN J Vice President 8009 34TH AVENUE SOUTH, SUITE 700, BLOOMINGTON, MN, 55425
MURPHY JUDITH A Vice President 8009 34TH AVENUE SOUTH, SUITE 700, BLOOMINGTON, MN, 55425
PETERSON CHRISTOPHER J Chief Financial Officer 8009 34TH AVENUE SOUTH, SUITE 700, BLOOMINGTON, MN, 55425

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1997-12-02 - -
CHANGE OF PRINCIPAL ADDRESS 1997-12-02 8009 34TH AVENUE S. STE. #700, BLOOMINGTON, MN 55425 -
CHANGE OF MAILING ADDRESS 1997-12-02 8009 34TH AVENUE S. STE. #700, BLOOMINGTON, MN 55425 -
REVOKED FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
REINSTATEMENT 1997-12-02
DOCUMENTS PRIOR TO 1997 1996-07-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State