Entity Name: | ADVOCATE MEDICAL SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 25 Sep 2003 (21 years ago) |
Date of dissolution: | 11 Jun 2020 (5 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 11 Jun 2020 (5 years ago) |
Document Number: | P03000106127 |
FEI/EIN Number | 020708006 |
Address: | 5912 BRECKENRIDGE PARKWAY,, STE G, TAMPA, FL, 33610, US |
Mail Address: | 1701 Broadway Street NE, MINNEAPOLIS, MN, 55413-2638, US |
ZIP code: | 33610 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ADVOCATE MEDICAL SERVICES, INC., RHODE ISLAND | 000791922 | RHODE ISLAND |
Headquarter of | ADVOCATE MEDICAL SERVICES, INC., ALABAMA | 000-039-362 | ALABAMA |
Headquarter of | ADVOCATE MEDICAL SERVICES, INC., MINNESOTA | 65e5c9ac-75dd-e111-afc0-001ec94ffe7f | MINNESOTA |
Headquarter of | ADVOCATE MEDICAL SERVICES, INC., CONNECTICUT | 1077933 | CONNECTICUT |
Headquarter of | ADVOCATE MEDICAL SERVICES, INC., ILLINOIS | CORP_68568269 | ILLINOIS |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Name | Role | Address |
---|---|---|
DEVIN GAYLE | Chief Executive Officer | 1701 Broadway St NE, Minneapolis, MN, 554132638 |
Name | Role | Address |
---|---|---|
Pierce Ronald | Chief Financial Officer | 1701 Broadway St NE, Minneapolis, MN, 554132638 |
Name | Role | Address |
---|---|---|
Anderson Gregg T | Director | 5547 Wingwood Ct, Minnetonka, MN, 55345 |
Weeks Wallace W | Director | 7512 Dr. Phillips Blvd. #50-197, Orlando, FL, 32819 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000112767 | ACTIVSTYLE, INC. | EXPIRED | 2010-12-10 | 2015-12-31 | No data | 3100 PACIFIC STREET NORTH, MINNEAPOLIS, MN, 55411, US |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2020-06-11 | No data | CONVERSION MEMBER. RESULTING CORPORATION WAS L20000156135. CONVERSION NUMBER 900000203359 |
CHANGE OF PRINCIPAL ADDRESS | 2018-08-21 | 5912 BRECKENRIDGE PARKWAY,, STE G, TAMPA, FL 33610 | No data |
REGISTERED AGENT NAME CHANGED | 2017-09-27 | CT CORPORATION SYSTEM | No data |
REINSTATEMENT | 2017-09-27 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
CHANGE OF MAILING ADDRESS | 2014-04-21 | 5912 BRECKENRIDGE PARKWAY,, STE G, TAMPA, FL 33610 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2010-01-19 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | No data |
MERGER | 2010-01-11 | No data | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000102331 |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000857691 | TERMINATED | 1000000281638 | HILLSBOROU | 2012-11-19 | 2032-11-28 | $ 3,392.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-02-19 |
AMENDED ANNUAL REPORT | 2019-06-18 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-03-16 |
REINSTATEMENT | 2017-09-27 |
ANNUAL REPORT | 2016-04-26 |
AMENDED ANNUAL REPORT | 2015-06-18 |
ANNUAL REPORT | 2015-03-20 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-04-08 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State