Search icon

TRIZETTO APPLICATION SERVICES, INC.

Branch

Company Details

Entity Name: TRIZETTO APPLICATION SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 30 Jul 1999 (26 years ago)
Branch of: TRIZETTO APPLICATION SERVICES, INC., COLORADO (Company Number 19911087949)
Date of dissolution: 21 Jun 2002 (23 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 21 Jun 2002 (23 years ago)
Document Number: F99000003932
FEI/EIN Number 841184722
Address: 567 SAN NICOLAS DRIVE SUITE 360, NEWPORT BEACH, CA, 92660
Mail Address: 567 SAN NICOLAS DRIVE SUITE 360, NEWPORT BEACH, CA, 92660
Place of Formation: COLORADO

President

Name Role Address
MARGOLIS JEFFREY H President 567 SAN NICOLAS DRIVE SUITE 360, NEWPORT BEACH, CA, 92660

Chief Executive Officer

Name Role Address
MARGOLIS JEFFREY H Chief Executive Officer 567 SAN NICOLAS DRIVE SUITE 360, NEWPORT BEACH, CA, 92660

Chief Financial Officer

Name Role Address
SUNDERLAND MICHAEL J Chief Financial Officer 567 SAN NICOLAS DRIVE SUITE 360, NEWPORT BEACH, CA, 92660

Secretary

Name Role Address
SUNDERLAND MICHAEL J Secretary 567 SAN NICOLAS DRIVE SUITE 360, NEWPORT BEACH, CA, 92660

Treasurer

Name Role Address
KARR BRIAN D Treasurer 567 SAN NICOLAS DRIVE SUITE 360, NEWPORT BEACH, CA, 92660

Chairman

Name Role Address
MARGOLIS JEFFREY H Chairman 567 SAN NICOLAS DRIVE SUITE 360, NEWPORT BEACH, CA, 92660

Director

Name Role Address
MARGOLIS JEFFREY H Director 567 SAN NICOLAS DRIVE SUITE 360, NEWPORT BEACH, CA, 92660
SUNDERLAND MICHAEL J Director 567 SAN NICOLAS DRIVE SUITE 360, NEWPORT BEACH, CA, 92660

Events

Event Type Filed Date Value Description
WITHDRAWAL 2002-06-21 No data No data
NAME CHANGE AMENDMENT 2000-02-08 TRIZETTO APPLICATION SERVICES, INC. No data

Documents

Name Date
Withdrawal 2002-06-21
ANNUAL REPORT 2002-05-27
ANNUAL REPORT 2001-05-04
ANNUAL REPORT 2000-05-17
Name Change 2000-02-08
Foreign Profit 1999-07-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State