Search icon

APS HEALTHCARE BETHESDA, INC. - Florida Company Profile

Company Details

Entity Name: APS HEALTHCARE BETHESDA, 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: 31 Mar 1997 (28 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 05 Nov 2008 (16 years ago)
Document Number: F97000001620
FEI/EIN Number 421413902

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

Address: 777 East Park Drive, Harrisburg, PA, 17111-2754, US
Mail Address: 777 East Park Drive, Harrisburg, PA, 17111-2754, US
Place of Formation: IOWA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Harris Meghan President 777 East Park Drive, Harrisburg, PA, 171112754
Leigh Melissa Secretary 777 East Park Drive, Harrisburg, PA, 171112754
Adams David Treasurer 777 East Park Drive, Harrisburg, PA, 171112754

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-31 777 East Park Drive, Harrisburg, PA 17111-2754 -
CHANGE OF MAILING ADDRESS 2025-01-31 777 East Park Drive, Harrisburg, PA 17111-2754 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-09 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2012-12-19 CORPORATION SERVICE COMPANY -
CANCEL ADM DISS/REV 2008-11-05 - -
REVOKED FOR ANNUAL REPORT 2008-09-26 - -
NAME CHANGE AMENDMENT 2001-02-22 APS HEALTHCARE BETHESDA, INC. -
REINSTATEMENT 2001-02-21 - -
REVOKED FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 2000-01-10 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000523714 TERMINATED 1000000756393 COLUMBIA 2017-09-05 2037-09-13 $ 774.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State