Search icon

CORPORATE HEALTH DIMENSIONS, INC.

Branch

Company Details

Entity Name: CORPORATE HEALTH DIMENSIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 17 Apr 1998 (27 years ago)
Branch of: CORPORATE HEALTH DIMENSIONS, INC., NEW YORK (Company Number 1264551)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: F98000002181
FEI/EIN Number 14-1707583
Address: 5500 Maryland Way, Suite 200, Brentwood, TN 37027
Mail Address: 5500 Maryland Way, Suite 200, Brentwood, TN 37027
Place of Formation: NEW YORK

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Chief Operating Officer

Name Role Address
Riley, Trent Chief Operating Officer 5500 Maryland Way, Suite 200 Brentwood, TN 37027

Director

Name Role Address
Riley, Trent Director 5500 Maryland Way, Suite 200 Brentwood, TN 37027
Clark, Edward Stuart Director 5500 Maryland Way, Suite 200 Brentwood, TN 37027
Farrington, Shannon Director 5500 Maryland Way, Suite 200 Brentwood, TN 37027

Chief Executive Officer

Name Role Address
Clark, Edward Stuart Chief Executive Officer 5500 Maryland Way, Suite 200 Brentwood, TN 37027

Chief Financial Officer

Name Role Address
Farrington, Shannon Chief Financial Officer 5500 Maryland Way, Suite 200 Brentwood, TN 37027

Treasurer

Name Role Address
Farrington, Shannon Treasurer 5500 Maryland Way, Suite 200 Brentwood, TN 37027

Secretary

Name Role Address
Wright, William Secretary 5500 Maryland Way, Suite 200 Brentwood, TN 37027

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-05-15 5500 Maryland Way, Suite 200, Brentwood, TN 37027 No data
CHANGE OF MAILING ADDRESS 2015-05-15 5500 Maryland Way, Suite 200, Brentwood, TN 37027 No data
REGISTERED AGENT ADDRESS CHANGED 2008-10-31 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
REGISTERED AGENT NAME CHANGED 2008-10-31 CORPORATION SERVICE COMPANY No data
REINSTATEMENT 2003-02-28 No data No data
REVOKED FOR ANNUAL REPORT 2001-09-21 No data No data

Documents

Name Date
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-05-03
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-05-15
ANNUAL REPORT 2014-04-27
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-09
ANNUAL REPORT 2009-04-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State