Entity Name: | THE HEALTHCARE INFORMATION NETWORK, 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: | 01 Oct 1998 (27 years ago) |
Branch of: | THE HEALTHCARE INFORMATION NETWORK, INC., NEW YORK (Company Number 2234189) |
Date of dissolution: | 03 Feb 2020 (5 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 03 Feb 2020 (5 years ago) |
Document Number: | F98000005489 |
FEI/EIN Number |
161546401
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4709 CROSSROADS PARK DRIVE, 104, LIVERPOOL, NY, 13088 |
Mail Address: | P.O. BOX 147, LIVERPOOL, NY, 13088 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
BLAKE KAREN | President | 4790 ROYAL MEADOW DRIVE, LIVERPOOL, NY |
BLAKE KAREN | Chairman | 4790 ROYAL MEADOW DRIVE, LIVERPOOL, NY |
BLAKE KAREN | Director | 4790 ROYAL MEADOW DRIVE, LIVERPOOL, NY |
BLAKE ROBERT | Vice President | 4790 ROYAL MEADOW DRIVE, LIVERPOOL, NY |
BLAKE ROBERT | Secretary | 4790 ROYAL MEADOW DRIVE, LIVERPOOL, NY |
BLAKE ROBERT | Treasurer | 4790 ROYAL MEADOW DRIVE, LIVERPOOL, NY |
BLAKE ROBERT | Director | 4790 ROYAL MEADOW DRIVE, LIVERPOOL, NY |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2020-02-03 | - | - |
REGISTERED AGENT NAME CHANGED | 2007-11-26 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-11-26 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
CHANGE OF MAILING ADDRESS | 2004-02-09 | 4709 CROSSROADS PARK DRIVE, 104, LIVERPOOL, NY 13088 | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-03-08 | 4709 CROSSROADS PARK DRIVE, 104, LIVERPOOL, NY 13088 | - |
Name | Date |
---|---|
Withdrawal | 2020-02-03 |
ANNUAL REPORT | 2019-02-15 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-01-14 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-02-01 |
ANNUAL REPORT | 2012-01-17 |
ANNUAL REPORT | 2011-01-10 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State