Search icon

TOUCHSTONE HEALTHCARE SOLUTIONS INC - Florida Company Profile

Company Details

Entity Name: TOUCHSTONE HEALTHCARE SOLUTIONS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOUCHSTONE HEALTHCARE SOLUTIONS INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Dec 2008 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Sep 2017 (8 years ago)
Document Number: P08000108613
FEI/EIN Number 263923830

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4600 TOUCHTON RD., BUILDING 100, SUITE 150, JACKSONVILLE, FL, 32246
Mail Address: PO BOX 350096, JACKSONVILLE, FL, 32235
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ERIKSEN ANDREW B Chief Executive Officer 4600 TOUCHTON RD., JACKSONVILLE, FL, 32246
ERIKSEN ANDREW BCEO Agent 4600 Touchton Rd., JACKSONVILLE, FL, 32246

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000158277 P.P.S. ACTIVE 2022-12-22 2027-12-31 - 4600 TOUCHTON RD E, BUILDING 100 SUITE 150, JACKSONVILLE, FL, 32246
G21000140472 PROVIDER ENROLLMENT SERVICES ACTIVE 2021-10-19 2026-12-31 - 4600 TOUCHTON RD, BUILDING 100, SUITE 150, JACKSONVILLE, FL, 32225
G20000013072 CREDENTIALINGRX ACTIVE 2020-01-28 2025-12-31 - 4600 TOUCHTON RD E, BUILDING 100, SUITE 150, JACKSONVILLE, FL, 32246
G13000099147 PPS BILLING PARADISE EXPIRED 2013-10-07 2018-12-31 - 4600 TOUCHTON RD., JACKSONVILLE, FL, 32246
G12000098229 PROVIDER ENROLLMENT SERVICES EXPIRED 2012-10-08 2017-12-31 - 4600 TOUCHTON RD., BUILDING 100, SUITE 150, JACKSONVILLE, FL, 32246
G12000041269 PHYSICIAN PRACTICE SPECIALISTS ACTIVE 2012-05-01 2027-12-31 - 4600 TOUCHTON RD., BUILDING 100, SUITE 150, JACKSONVILLE, FL, 32246
G11000110927 PHYSICIANS PRACTICE SPECIALISTS EXPIRED 2011-11-15 2016-12-31 - 4600 TOUCHTON ROAD, BLDG. 100, SUITE 150, JACKSONVILLE, FL, 32246
G10000036582 BIMMER REPAIR OF JACKSONVILLE EXPIRED 2010-04-26 2015-12-31 - 1603 KING ARTHUR RD, JACKSONVILLE, FL, 32211
G10000036571 PHYSICIAN PRACTICE SPECIALISTS EXPIRED 2010-04-26 2015-12-31 - 1603 KING ARTHUR RD, JACKSONVILLE, FL, 32211

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2014-04-30 ERIKSEN, ANDREW B, CEO -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 4600 Touchton Rd., Building 100, Suite 150, JACKSONVILLE, FL 32246 -
AMENDMENT AND NAME CHANGE 2011-11-02 TOUCHSTONE HEALTHCARE SOLUTIONS INC -
CHANGE OF PRINCIPAL ADDRESS 2011-04-30 4600 TOUCHTON RD., BUILDING 100, SUITE 150, JACKSONVILLE, FL 32246 -
CHANGE OF MAILING ADDRESS 2011-04-30 4600 TOUCHTON RD., BUILDING 100, SUITE 150, JACKSONVILLE, FL 32246 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000635163 TERMINATED COWE 21-018033 BROWARD COUNTY 2020-08-04 2026-12-10 $9,530.13 HEALTH FUSION INC., A DIVISION OF NEXTGEN HEALTHCARE, 18111 VON KARMAN AVENUE, 800, IRVINE, CA 92612

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-27
REINSTATEMENT 2017-09-26
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-03-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State