Search icon

PERFORMANT RECOVERY, INC.

Company Details

Entity Name: PERFORMANT RECOVERY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 08 Jul 1986 (39 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 23 Aug 2012 (12 years ago)
Document Number: P10702
FEI/EIN Number 94-2370483
Address: 900 South Pine Island Road, Suite 150, Plantation, FL 33324
Mail Address: Attn: Legal Department, 4309 Hacienda Drive, Suite 110, Pleasanton, CA 94588
ZIP code: 33324
County: Broward
Place of Formation: CALIFORNIA

Agent

Name Role
LEGALINC CORPORATE SERVICES INC. Agent

Chief Executive Officer

Name Role Address
Kohl, Simeon Chief Executive Officer 900 South Pine Island Road, Suite 150 Plantation, FL 33324

Director

Name Role Address
Kohl, Simeon Director 900 South Pine Island Road, Suite 150 Plantation, FL 33324

Chief Financial Officer

Name Role Address
Rohit, Ramchandani Chief Financial Officer 900 South Pine Island Road, Suite 150 Plantation, FL 33324

Treasurer

Name Role Address
Rohit, Ramchandani Treasurer 900 South Pine Island Road, Suite 150 Plantation, FL 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000116124 PERFORMANT HEALTHCARE SOLUTIONS ACTIVE 2021-09-09 2026-12-31 No data 333 NORTH CANYON PARKWAY, SUITE 100, LIVERMORE, CA, 94551
G08184900343 DCS EXPIRED 2008-07-02 2013-12-31 No data 333 NORTH CANYONS PKWY., STE. 100, ATTN: MICHELLE HARPER, LIVERMORE, CA, 94551

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-04 900 South Pine Island Road, Suite 150, Plantation, FL 33324 No data
CHANGE OF MAILING ADDRESS 2024-01-04 900 South Pine Island Road, Suite 150, Plantation, FL 33324 No data
REGISTERED AGENT ADDRESS CHANGED 2022-10-10 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 No data
REGISTERED AGENT NAME CHANGED 2020-09-08 LEGALINC CORPORATE SERVICES INC. No data
NAME CHANGE AMENDMENT 2012-08-23 PERFORMANT RECOVERY, INC. No data

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-02-22
Reg. Agent Change 2020-09-08
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-03-28
Off/Dir Resignation 2018-12-03
ANNUAL REPORT 2018-03-26

Awards

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DELIVERY ORDER AWARD 75040124F46060 2024-07-17 2026-07-16 2026-07-16
Unique Award Key CONT_AWD_75040124F46060_7504_75040122D00001_7504
Awarding Agency Department of Health and Human Services
Link View Page

Award Amounts

Obligated Amount 51500.00
Current Award Amount 51500.00
Potential Award Amount 51500.00

Description

Title HOME DIALYSIS (STAUFFACHER) AUDIT A-05-24-00006
NAICS Code 541611: ADMINISTRATIVE MANAGEMENT AND GENERAL MANAGEMENT CONSULTING SERVICES
Product and Service Codes R499: SUPPORT- PROFESSIONAL: OTHER

Recipient Details

Recipient PERFORMANT RECOVERY, INC.
UEI HFAJCUH5UU53
Recipient Address UNITED STATES, 900 S PINE ISLAND RD STE 150, PLANTATION, BROWARD, FLORIDA, 333243924
DELIVERY ORDER AWARD 75FCMC23F0004 2023-02-09 2025-02-08 2029-02-08
Unique Award Key CONT_AWD_75FCMC23F0004_7530_47QRAA20D003Z_4732
Awarding Agency Department of Health and Human Services
Link View Page

Award Amounts

Obligated Amount 57683393.00
Current Award Amount 61200753.00
Potential Award Amount 161849353.00

Description

Title MEDICARE SECONDARY PAYER COMMERCIAL REPAYMENT CENTER (MSP CRC) CONTRACT
NAICS Code 561440: COLLECTION AGENCIES
Product and Service Codes R704: SUPPORT- MANAGEMENT: AUDITING

Recipient Details

Recipient PERFORMANT RECOVERY, INC.
UEI HFAJCUH5UU53
Recipient Address UNITED STATES, 900 S PINE ISLAND RD STE 150, PLANTATION, BROWARD, FLORIDA, 333243924
DELIVERY ORDER AWARD 75040123F46009 2023-01-30 2025-12-29 2025-12-29
Unique Award Key CONT_AWD_75040123F46009_7504_75040122D00001_7504
Awarding Agency Department of Health and Human Services
Link View Page

Award Amounts

Obligated Amount 73100.00
Current Award Amount 73100.00
Potential Award Amount 98000.00

Description

Title THE PURPOSE OF THIS MODIFICATION IS TO EXTEND THE PERIOD OF PERFORMANCE FROM 29 DECEMBER 2024 TO 29 DECEMBER 2025.
NAICS Code 541611: ADMINISTRATIVE MANAGEMENT AND GENERAL MANAGEMENT CONSULTING SERVICES
Product and Service Codes R499: SUPPORT- PROFESSIONAL: OTHER

Recipient Details

Recipient PERFORMANT RECOVERY, INC.
UEI HFAJCUH5UU53
Recipient Address UNITED STATES, 900 S PINE ISLAND RD STE 150, PLANTATION, BROWARD, FLORIDA, 333243924
DELIVERY ORDER AWARD 75040123F46008 2022-12-20 2025-12-19 2025-12-19
Unique Award Key CONT_AWD_75040123F46008_7504_75040122D00001_7504
Awarding Agency Department of Health and Human Services
Link View Page

Award Amounts

Obligated Amount 120450.00
Current Award Amount 120450.00
Potential Award Amount 149500.00

Description

Title THE PURPOSE OF THIS MODIFICATION IS TO EXTEND THE PERIOD OF PERFORMANCE UNTIL 19 DECEMBER 2025.
NAICS Code 541611: ADMINISTRATIVE MANAGEMENT AND GENERAL MANAGEMENT CONSULTING SERVICES
Product and Service Codes R499: SUPPORT- PROFESSIONAL: OTHER

Recipient Details

Recipient PERFORMANT RECOVERY, INC.
UEI HFAJCUH5UU53
Recipient Address UNITED STATES, 900 S PINE ISLAND RD STE 150, PLANTATION, BROWARD, FLORIDA, 333243924
No data IDV 47QRAA20D003Z 2019-12-31 No data No data
Unique Award Key CONT_IDV_47QRAA20D003Z_4732
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 40000000.00

Description

Title FEDERAL SUPPLY SCHEDULE CONTRACT
NAICS Code 561440: COLLECTION AGENCIES
Product and Service Codes R705: SUPPORT- MANAGEMENT: DEBT COLLECTION

Recipient Details

Recipient PERFORMANT RECOVERY, INC.
UEI HFAJCUH5UU53
Recipient Address UNITED STATES, 900 S PINE ISLAND RD STE 150, PLANTATION, BROWARD, FLORIDA, 333243924

Date of last update: 04 Feb 2025

Sources: Florida Department of State