Search icon

ONLINE HEALTHNOW, INC.

Headquarter

Company Details

Entity Name: ONLINE HEALTHNOW, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Mar 2000 (25 years ago)
Date of dissolution: 20 Jun 2019 (6 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 20 Jun 2019 (6 years ago)
Document Number: P00000023814
FEI/EIN Number 593631180
Mail Address: 1745 Broadway, c/o Bertelsmann, Inc., New York, NY, 10019, US
Address: 1010 Sync Street, Suite 100, Morristown, NC, 27560, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ONLINE HEALTHNOW, INC., ILLINOIS CORP_68781213 ILLINOIS

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Chief Executive Officer

Name Role Address
TRIANDIFLOU JAMES Chief Executive Officer 1010 Sync Street, Morristown, NC, 27560

Chief Financial Officer

Name Role Address
Rusch Philipp Chief Financial Officer 1010 Sync Street, Morristown, NC, 27560

Director

Name Role Address
Gabor Jaroslaw Director 1745 Broadway, New York, NY, 10019

Secretary

Name Role Address
Harvey John Secretary 1010 Sync Street, Morristown, NC, 27560

Vice President

Name Role Address
Dahdouli Maysa Vice President 1745 BROADWAY, NEW YORK, NY, 10019

Assi

Name Role Address
Noriega Vera L. Assi 1745 Broadway, New York, NY, 10019

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000025245 UPSTAIRS SOLUTIONS EXPIRED 2013-03-13 2018-12-31 No data 4890 W. KENNEDY BOULEVARD, SUITE 740, TAMPA, FL, 33609
G13000021342 CARE2LEARN.COM, INC. EXPIRED 2013-03-01 2018-12-31 No data 4890 WEST KENNEDY BLVD. SUITE 740, TAMPA, FL, 33609
G12000031785 UPSTAIRS SOLUTIONS EXPIRED 2012-04-02 2017-12-31 No data 4890 W. KENNEDY BLVD., SUITE 740, TAMPA, FL, 33609
G12000012434 CARE2LEARN EXPIRED 2012-02-06 2017-12-31 No data 4835 27TH STREET WEST, BRADENTON, FL, 34207
G10000098554 UPSTAIRS SOLUTIONS EXPIRED 2010-10-27 2015-12-31 No data 4890 WEST KENNEDY BLVD, SUITE 740, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
MERGER 2019-06-20 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS M18000006455. MERGER NUMBER 100000193961
CHANGE OF PRINCIPAL ADDRESS 2019-03-19 1010 Sync Street, Suite 100, Morristown, NC 27560 No data
CHANGE OF MAILING ADDRESS 2017-04-26 1010 Sync Street, Suite 100, Morristown, NC 27560 No data
REGISTERED AGENT ADDRESS CHANGED 2015-02-04 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
REGISTERED AGENT NAME CHANGED 2015-02-04 CORPORATION SERVICE COMPANY No data
MERGER 2014-12-31 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 500000148245
CANCEL ADM DISS/REV 2003-10-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
AMENDED AND RESTATEDARTICLES 2000-10-13 No data No data

Documents

Name Date
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-29
Reg. Agent Change 2015-02-04
Merger 2014-12-31
ANNUAL REPORT 2014-04-08
Reg. Agent Change 2013-05-24
ANNUAL REPORT 2013-02-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State