Entity Name: | ALLTRAN HEALTH, 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: | 13 Nov 1997 (27 years ago) |
Branch of: | ALLTRAN HEALTH, INC., MINNESOTA (Company Number 8de24fff-a713-e611-8169-00155d01c56d) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | F97000005997 |
FEI/EIN Number |
41-1243495
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 200 14th Ave East, Sartell, MN, 56377, US |
Mail Address: | 8085 Knue Rd, Indianapolis, IN, 46250, US |
Place of Formation: | MINNESOTA |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | Agent | - |
Nieman Jeffrey | Chief Executive Officer | 4135 S Stream Blvd, Charlotte, NC, 28217 |
Villa Stephen | Chief Financial Officer | 4135 S Stream Blvd, Charlotte, NC, 28217 |
Ten Eyck Noelle | Chief Compliance Officer | 8085 Knue Road, Indianapolis, IN, 46250 |
Polk Richard C | Secretary | 4135 S Stream Blvd, Charlotte, NC, 28217 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-16 | COGENCY GLOBAL INC | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-10-16 | 115 NORTH CALHOUN ST STE 4, TALLAHASSEE, FL 32301 | - |
CHANGE OF MAILING ADDRESS | 2019-10-11 | 200 14th Ave East, Sartell, MN 56377 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-01 | 200 14th Ave East, Sartell, MN 56377 | - |
NAME CHANGE AMENDMENT | 2016-07-14 | ALLTRAN HEALTH, INC. | - |
Name | Date |
---|---|
Reg. Agent Change | 2019-10-16 |
AMENDED ANNUAL REPORT | 2019-10-11 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-04-05 |
Name Change | 2016-07-14 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-04-14 |
ANNUAL REPORT | 2014-01-21 |
ANNUAL REPORT | 2013-01-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State