Entity Name: | ACCREDO HEALTH GROUP, 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: | 07 Feb 1997 (28 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 20 Jan 2004 (21 years ago) |
Document Number: | F97000000669 |
FEI/EIN Number |
11-3358535
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | One Express Way, Saint Louis, MO, 63121, US |
Mail Address: | One Express Way, Saint Louis, MO, 63121, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
PHILLIPS BRADLEY | Director | One Express Way, Saint Louis, MO, 63121 |
FLEMING MARK | ASSI | One Express Way, Saint Louis, MO, 63121 |
HART JOANNE | ASSI | One Express Way, Saint Louis, MO, 63121 |
LAMBERT SCOTT | Treasurer | One Express Way, Saint Louis, MO, 63121 |
MIMLITZ JOHN | Vice President | One Express Way, Saint Louis, MO, 63121 |
PERINI VICTOR | ASSI | One Express Way, Saint Louis, MO, 63121 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-27 | One Express Way, Saint Louis, MO 63121 | - |
CHANGE OF MAILING ADDRESS | 2023-02-27 | One Express Way, Saint Louis, MO 63121 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-12-18 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2020-12-18 | CT CORPORATION SYSTEM | - |
NAME CHANGE AMENDMENT | 2004-01-20 | ACCREDO HEALTH GROUP, INC. | - |
NAME CHANGE AMENDMENT | 2002-07-16 | ACCREDO THERAPEUTICS, INC. | - |
NAME CHANGE AMENDMENT | 2001-05-17 | GENTIVA HEALTH SERVICES (QUANTUM) CORP. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-27 |
AMENDED ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-04-30 |
Reg. Agent Change | 2020-12-18 |
ANNUAL REPORT | 2020-02-18 |
AMENDED ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2019-01-21 |
ANNUAL REPORT | 2018-01-24 |
Date of last update: 03 Jun 2025
Sources: Florida Department of State