Search icon

SHADOW HEALTH, INC.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of SHADOW HEALTH, INC., ALABAMA 000-626-884 ALABAMA
Headquarter of SHADOW HEALTH, INC., KENTUCKY 1053710 KENTUCKY

Central Index Key

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

Filings since 2018-02-16

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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 621399
Sponsor’s telephone number 3522245012
Plan sponsor’s address 201 SE 2ND AVE, SUITE 201, GAINESVILLE, FL, 32601

Signature of

Role Plan administrator
Date 2021-06-23
Name of individual signing PATRICK BIZUB
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
Ross Cameron President 230 Park Ave, 8th Floor, New York, NY, 10169

Secretary

Name Role Address
Lavelle Linda Secretary 230 Park Ave, 8th Floor, New York, NY, 10169

Treasurer

Name Role Address
Fogarty Kenneth Treasurer 313 Washington, Newton, MA, 02458

Vice President

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

Events

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

Documents

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