Entity Name: | DAVIES LIFE & HEALTH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 04 Feb 1997 (28 years ago) |
Branch of: | DAVIES LIFE & HEALTH, INC., CONNECTICUT (Company Number 0519139) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 15 Jun 2022 (3 years ago) |
Document Number: | F97000000583 |
FEI/EIN Number |
061427246
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1500 Main Street, SPRINGFIELD, MA, 01115-5189, US |
Mail Address: | 1500 Main Street, SPRINGFIELD, MA, 01115-5189, US |
Place of Formation: | CONNECTICUT |
Name | Role | Address |
---|---|---|
COHEN ANDREW | Director | 1500 Main Street, SPRINGFIELD, MA, 011155189 |
Kenneson Paula | Vice President | 6015 Resource Ln, Lakewood Ranch, FL, 34202 |
Cohen Andy | Chief Executive Officer | 1500 Main Street, SPRINGFIELD, MA, 011155189 |
Button Matthew | Director | 1500 Main Street, SPRINGFIELD, MA, 011155189 |
Patel Dhara | Director | 701 B Street,, San Diego, CA, 92101 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-08 | 1500 Main Street, Suite 1400, SPRINGFIELD, MA 01115-5189 | - |
CHANGE OF MAILING ADDRESS | 2024-04-08 | 1500 Main Street, Suite 1400, SPRINGFIELD, MA 01115-5189 | - |
REGISTERED AGENT NAME CHANGED | 2022-10-04 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-10-04 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
NAME CHANGE AMENDMENT | 2022-06-15 | DAVIES LIFE & HEALTH, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-01-25 |
Reg. Agent Change | 2022-10-04 |
Name Change | 2022-06-15 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-04-08 |
ANNUAL REPORT | 2019-04-24 |
Reg. Agent Change | 2018-03-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State