Entity Name: | EXPEDITED HEALTHCARE CLAIMS NETWORK INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 26 Feb 2015 (10 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | P15000019551 |
FEI/EIN Number | 47-3284464 |
Address: | 1515 N FEDERAL HWY, SUITE 403, BOCA RATON, FL, 33432, US |
Mail Address: | 1515 N FEDERAL HWY, SUITE 403, BOCA RATON, FL, 33432, US |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KNELLER ALAN M | Agent | 4101 N OCEAN BLVD, BOCA RATON, FL, 33431 |
Name | Role | Address |
---|---|---|
KNELLER ALAN M | Chief Executive Officer | 4101 N OCEAN BLVD., APT 608, BOCA RATON, FL, 33431 |
Name | Role | Address |
---|---|---|
PIRIE JOHN C | President | 225 CLIPPER CT, ALPHARETTA, GA, 30005 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-28 | 1515 N FEDERAL HWY, SUITE 403, BOCA RATON, FL 33432 | No data |
CHANGE OF MAILING ADDRESS | 2016-04-28 | 1515 N FEDERAL HWY, SUITE 403, BOCA RATON, FL 33432 | No data |
ARTICLES OF CORRECTION | 2015-03-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-28 |
Articles of Correction | 2015-03-25 |
Domestic Profit | 2015-02-26 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State