Entity Name: | ALLTRAN HEALTH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
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 (4 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | F97000005997 |
FEI/EIN Number | 41-1243495 |
Address: | 200 14th Ave East, Sartell, MN, 56377, US |
Mail Address: | 8085 Knue Rd, Indianapolis, IN, 46250, US |
Place of Formation: | MINNESOTA |
Name | Role |
---|---|
COGENCY GLOBAL INC. | Agent |
Name | Role | Address |
---|---|---|
Nieman Jeffrey | Chief Executive Officer | 4135 S Stream Blvd, Charlotte, NC, 28217 |
Name | Role | Address |
---|---|---|
Polk Richard C | Secretary | 4135 S Stream Blvd, Charlotte, NC, 28217 |
Name | Role | Address |
---|---|---|
Villa Stephen | Chief Financial Officer | 4135 S Stream Blvd, Charlotte, NC, 28217 |
Name | Role | Address |
---|---|---|
Ten Eyck Noelle | Chief Compliance Officer | 8085 Knue Road, Indianapolis, IN, 46250 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-10-16 | COGENCY GLOBAL INC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-10-16 | 115 NORTH CALHOUN ST STE 4, TALLAHASSEE, FL 32301 | No data |
CHANGE OF MAILING ADDRESS | 2019-10-11 | 200 14th Ave East, Sartell, MN 56377 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-01 | 200 14th Ave East, Sartell, MN 56377 | No data |
NAME CHANGE AMENDMENT | 2016-07-14 | ALLTRAN HEALTH, INC. | No data |
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 Feb 2025
Sources: Florida Department of State