Entity Name: | SHADOW HEALTH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 23 May 2011 (14 years ago) |
Date of dissolution: | 10 May 2021 (4 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 10 May 2021 (4 years ago) |
Document Number: | P11000048810 |
FEI/EIN Number | 900728777 |
Address: | 230 Park Ave, 8th Floor, New York, NY, 10169, US |
Mail Address: | 1105 NORTH MARKET ST., SUITE 501, Wilmington, DE, 19801, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | SHADOW HEALTH, INC., ALABAMA | 000-626-884 | ALABAMA |
Headquarter of | SHADOW HEALTH, INC., KENTUCKY | 1053710 | KENTUCKY |
CIK number | Mailing Address | Business Address | Phone | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1523709 | 201 SE 2ND AVENUE, GAINESVILLE, FL, 32601 | 201 SE 2ND AVENUE, GAINESVILLE, FL, 32601 | 352-224-5012 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Form type | D |
File number | 021-305890 |
Filing date | 2018-02-16 |
File | View File |
Filings since 2016-02-24
Form type | D/A |
File number | 021-230227 |
Filing date | 2016-02-24 |
File | View File |
Filings since 2014-12-16
Form type | D |
File number | 021-230227 |
Filing date | 2014-12-16 |
File | View File |
Filings since 2013-09-27
Form type | D |
File number | 021-203632 |
Filing date | 2013-09-27 |
File | View File |
Filings since 2013-01-08
Form type | D |
File number | 021-189748 |
Filing date | 2013-01-08 |
File | View File |
Filings since 2012-06-29
Form type | D |
File number | 021-180479 |
Filing date | 2012-06-29 |
File | View File |
Filings since 2011-06-20
Form type | D |
File number | 021-161528 |
Filing date | 2011-06-20 |
File | View File |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SHADOW HEALTH INC. 401(K) PROFIT SHARING PLAN AND TRUST | 2020 | 900728777 | 2021-06-23 | SHADOW HEALTH INC. | 96 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2021-06-23 |
Name of individual signing | PATRICK BIZUB |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Ross Cameron | President | 230 Park Ave, 8th Floor, New York, NY, 10169 |
Name | Role | Address |
---|---|---|
Lavelle Linda | Secretary | 230 Park Ave, 8th Floor, New York, NY, 10169 |
Name | Role | Address |
---|---|---|
Fogarty Kenneth | Treasurer | 313 Washington, Newton, MA, 02458 |
Name | Role | Address |
---|---|---|
Dangoia Peter | Vice President | 313 Washington, Newton, MA, 02458 |
simonton renee | Vice President | 1105 NORTH MARKET ST., SUITE 501, Wilmington, DE, 19801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2021-05-10 | No data | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS F10000005295. MERGER NUMBER 100000212921 |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-08 | 230 Park Ave, 8th Floor, New York, NY 10169 | No data |
CHANGE OF MAILING ADDRESS | 2021-01-08 | 230 Park Ave, 8th Floor, New York, NY 10169 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-12-07 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | No data |
REGISTERED AGENT NAME CHANGED | 2020-12-07 | C T CORPORATION SYSTEM | No data |
MERGER | 2020-12-07 | No data | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000208405 |
AMENDED AND RESTATEDARTICLES | 2013-01-08 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-08 |
Merger | 2020-12-07 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-01-26 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-01-07 |
ANNUAL REPORT | 2013-01-12 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State