Search icon

ALLTRAN HEALTH, INC.

Branch

Company Details

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

Agent

Name Role
COGENCY GLOBAL INC. Agent

Chief Executive Officer

Name Role Address
Nieman Jeffrey Chief Executive Officer 4135 S Stream Blvd, Charlotte, NC, 28217

Secretary

Name Role Address
Polk Richard C Secretary 4135 S Stream Blvd, Charlotte, NC, 28217

Chief Financial Officer

Name Role Address
Villa Stephen Chief Financial Officer 4135 S Stream Blvd, Charlotte, NC, 28217

Chief Compliance Officer

Name Role Address
Ten Eyck Noelle Chief Compliance Officer 8085 Knue Road, Indianapolis, IN, 46250

Events

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

Documents

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