Search icon

MEDHEALTH HOLDING, INC

Company Details

Entity Name: MEDHEALTH HOLDING, INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 04 Mar 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2021 (3 years ago)
Document Number: P14000019934
FEI/EIN Number 46-4995296
Address: 1327 WINTER GARDEN VINELAND RD, Ste 130, Winter Garden, FL 34787
Mail Address: 1327 WINTER GARDEN VINELAND RD, Ste 130, Winter Garden, FL 34787
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
TAVERAS, DERRICK Agent 1327 WINTER GARDEN VINELAND RD, Ste 130, Winter Garden, FL 34787

President

Name Role Address
TAVERAS, DERRICK President 1327 Winter Garden Vineland Rd, 130 WINTER GARDEN, FL 34787

Treasurer

Name Role Address
TAVERAS, DERRICK Treasurer 1327 Winter Garden Vineland Rd, 130 WINTER GARDEN, FL 34787

Chief Executive Officer

Name Role Address
TAVERAS, DERRICK Chief Executive Officer 1327 Winter Garden Vineland Rd, 130 WINTER GARDEN, FL 34787

Vice President

Name Role Address
Ortiz Taveras, Leslie Vice President 1327 WINTER GARDEN VINELAND RD, Ste 130 Winter Garden, FL 34787

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000143412 ENGAGENT TECHNOLOGIES ACTIVE 2023-11-27 2028-12-31 No data 1327 WINTER GARDEN VINELAND RD, SUITE 130, WINTER GARDEN, FL, 34787
G22000027280 MEDHEALTH SOLUTIONS ACTIVE 2022-02-21 2027-12-31 No data 2699 LEE RD STE 120, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 1327 WINTER GARDEN VINELAND RD, Ste 130, Winter Garden, FL 34787 No data
CHANGE OF PRINCIPAL ADDRESS 2023-02-02 1327 WINTER GARDEN VINELAND RD, Ste 130, Winter Garden, FL 34787 No data
CHANGE OF MAILING ADDRESS 2023-02-02 1327 WINTER GARDEN VINELAND RD, Ste 130, Winter Garden, FL 34787 No data
REINSTATEMENT 2021-09-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2018-01-12 TAVERAS, DERRICK No data
REINSTATEMENT 2018-01-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-31
REINSTATEMENT 2021-09-29
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-07-24
REINSTATEMENT 2018-01-12
Domestic Profit 2014-03-04

Date of last update: 22 Jan 2025

Sources: Florida Department of State