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 |
Name | Role |
---|---|
LEGALINC CORPORATE SERVICES INC. | Agent |
Name | Role | Address |
---|---|---|
Kohl, Simeon | Chief Executive Officer | 900 South Pine Island Road, Suite 150 Plantation, FL 33324 |
Name | Role | Address |
---|---|---|
Kohl, Simeon | Director | 900 South Pine Island Road, Suite 150 Plantation, FL 33324 |
Name | Role | Address |
---|---|---|
Rohit, Ramchandani | Chief Financial Officer | 900 South Pine Island Road, Suite 150 Plantation, FL 33324 |
Name | Role | Address |
---|---|---|
Rohit, Ramchandani | Treasurer | 900 South Pine Island Road, Suite 150 Plantation, FL 33324 |
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 |
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 |
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 |
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 | |||||||||||||||||||||||||
|
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 |
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 |
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 |
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 |
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