Entity Name: | RECOVER HEALTH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 24 Apr 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 May 2011 (14 years ago) |
Document Number: | P09000036568 |
FEI/EIN Number | 264766093 |
Address: | 400 Interstate North Parkway SE, Atlanta, GA, 30339-5047, US |
Mail Address: | 400 Interstate North Parkway SE, Atlanta, GA, 30339-5047, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | RECOVER HEALTH, INC., MINNESOTA | 5461ab15-94d4-e011-a886-001ec94ffe7f | MINNESOTA |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Buckhalter Matthew | Chief Financial Officer | 400 Interstate North Parkway SE, Atlanta, GA, 303395047 |
Name | Role | Address |
---|---|---|
Shaner Jeffrey | Chief Executive Officer | 400 Interstate North Parkway SE, Atlanta, GA, 303395047 |
Name | Role | Address |
---|---|---|
Stewart Deborah | Director | 400 Interstate North Parkway SE, Atlanta, GA, 303395047 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-03-05 | 400 Interstate North Parkway SE, Suite 1600, Atlanta, GA 30339-5047 | No data |
CHANGE OF MAILING ADDRESS | 2021-03-05 | 400 Interstate North Parkway SE, Suite 1600, Atlanta, GA 30339-5047 | No data |
REGISTERED AGENT NAME CHANGED | 2021-03-05 | Corporation Service Company | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-05 | 1201 Hays Street, Tallahassee, FL 32301 | No data |
REINSTATEMENT | 2011-05-03 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
AMENDED AND RESTATEDARTICLES | 2009-05-21 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-03-05 |
Reg. Agent Change | 2020-05-21 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-03-14 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State