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 |
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 |
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 |
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 | - |
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 |
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