Search icon

HOSPITAL AUDIT LOCUS, INC.

Headquarter

Company Details

Entity Name: HOSPITAL AUDIT LOCUS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Jan 2001 (24 years ago)
Date of dissolution: 29 Dec 2016 (8 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 29 Dec 2016 (8 years ago)
Document Number: P01000005179
FEI/EIN Number 651076191
Address: 12276 SAN JOSE BLVD, SUITE 410, JACKSONVILLE, FL, 32223
Mail Address: D/B/A NATIONAL AUDIT, 12276 SAN JOSE BLVD SUITE 410, JACKSONVILLE, FL, 32223
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of HOSPITAL AUDIT LOCUS, INC., ALABAMA 000-943-808 ALABAMA
Headquarter of HOSPITAL AUDIT LOCUS, INC., MINNESOTA e795e613-93d4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of HOSPITAL AUDIT LOCUS, INC., KENTUCKY 0537577 KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HOSPITAL AUDIT LOCUS, INC. 401K PROFIT SHARING PLAN 2013 651076191 2014-09-04 HOSPITAL AUDIT LOCUS, INC. 95
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541190
Sponsor’s telephone number 8666283488
Plan sponsor’s address 9418 WAYPOINT PLACE, JACKSONVILLE, FL, 32257
HOSPITAL AUDIT LOCUS, INC. 401K PROFIT SHARING PLAN 2010 651076191 2011-08-08 HOSPITAL AUDIT LOCUS, INC. 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541190
Sponsor’s telephone number 7866193282
Plan sponsor’s address 9418 WAYPOINT PLACE, JACKSONVILLE, FL, 32257

Plan administrator’s name and address

Administrator’s EIN 651076191
Plan administrator’s name HOSPITAL AUDIT LOCUS, INC.
Plan administrator’s address 9418 WAYPOINT PLACE, JACKSONVILLE, FL, 32257
Administrator’s telephone number 7866193282

Signature of

Role Plan administrator
Date 2011-08-08
Name of individual signing NAYFE S. FAILLACE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-08-08
Name of individual signing NAYFE S. FAILLACE
Valid signature Filed with authorized/valid electronic signature
HOSPITAL AUDIT LOCUS, INC. 401K PROFIT SHARING PLAN 2009 651076191 2010-06-03 HOSPITAL AUDIT LOCUS, INC. 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541190
Sponsor’s telephone number 7866193282
Plan sponsor’s address 9418 WAYPOINT PLACE, JACKSONVILLE, FL, 32257

Plan administrator’s name and address

Administrator’s EIN 651076191
Plan administrator’s name HOSPITAL AUDIT LOCUS, INC.
Plan administrator’s address 9418 WAYPOINT PLACE, JACKSONVILLE, FL, 32257
Administrator’s telephone number 7866193282

Signature of

Role Plan administrator
Date 2010-06-03
Name of individual signing NAYFE S. FAILLACE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-06-03
Name of individual signing NAYFE S. FAILLACE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
KALLUPURACKAL JACOB M Agent 12276 SAN JOSE BLVD, JACKSONVILLE, FL, 32223

President

Name Role Address
NAMASIVAYAM A President 12276 SAN JOSE BLVD SUITE 410, JACKSONVILLE, FL, 32223

Secretary

Name Role Address
KALLUPURACKAL JACOB M Secretary 12276 SAN JOSE BLVD SUITE 410, JACKSONVILLE, FL, 32223

Treasurer

Name Role Address
KALLUPURACKAL JACOB M Treasurer 12276 SAN JOSE BLVD SUITE 410, JACKSONVILLE, FL, 32223

Events

Event Type Filed Date Value Description
MERGER 2016-12-29 No data CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS SCIOINSPIRE, CORP.. MERGER NUMBER 300000167663
REGISTERED AGENT NAME CHANGED 2014-04-29 KALLUPURACKAL, JACOB M No data
CHANGE OF PRINCIPAL ADDRESS 2012-02-18 12276 SAN JOSE BLVD, SUITE 410, JACKSONVILLE, FL 32223 No data
CHANGE OF MAILING ADDRESS 2012-02-18 12276 SAN JOSE BLVD, SUITE 410, JACKSONVILLE, FL 32223 No data
REGISTERED AGENT ADDRESS CHANGED 2012-02-18 12276 SAN JOSE BLVD, SUITE 410, JACKSONVILLE, FL 32223 No data

Documents

Name Date
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-01-14
ANNUAL REPORT 2012-02-18
ANNUAL REPORT 2011-01-09
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-01-12
ANNUAL REPORT 2008-01-11
ANNUAL REPORT 2007-04-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State