Search icon

HEALTHCHAT INC.

Company Details

Entity Name: HEALTHCHAT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Jan 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Sep 2017 (7 years ago)
Document Number: P15000011408
FEI/EIN Number 47-3049927
Address: 150 SW 12TH AVENUE - STE. 315, POMPANO BEACH, FL, 33069, US
Mail Address: 16000 Pines Blvd, PO Box 826241, Penbroke Pines, FL, 33082, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
F. CHRISTOPHER CHOW-QUAN Agent 5331 SW 173rd Ave, Miramar, FL, 33029

Director

Name Role Address
JACKSON JACOB C Director 20120 West Dixie Hwy, Miami, FL, 33180
F. CHRISTOPHER CHOW-QUAN Director 7915 Hibiscus Way, Tamarac, FL, 33321

Secretary

Name Role Address
JACKSON JACOB C Secretary 20120 West Dixie Hwy, Miami, FL, 33180

President

Name Role Address
F. CHRISTOPHER CHOW-QUAN President 7915 Hibiscus Way, Tamarac, FL, 33321

Treasurer

Name Role Address
F. CHRISTOPHER CHOW-QUAN Treasurer 7915 Hibiscus Way, Tamarac, FL, 33321

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-14 150 SW 12TH AVENUE - STE. 315, POMPANO BEACH, FL 33069 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-14 5331 SW 173rd Ave, Miramar, FL 33029 No data
AMENDMENT 2017-09-05 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-09-05 150 SW 12TH AVENUE - STE. 315, POMPANO BEACH, FL 33069 No data
AMENDMENT 2016-08-01 No data No data
AMENDMENT 2015-11-12 No data No data
AMENDMENT 2015-06-03 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-25
Amendment 2017-09-05
ANNUAL REPORT 2017-01-11
Amendment 2016-08-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State