Search icon

CORPORATE HEALTH STRATEGIES, INC. - Florida Company Profile

Company Details

Entity Name: CORPORATE HEALTH STRATEGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Oct 1987 (38 years ago)
Date of dissolution: 24 Aug 1998 (27 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 24 Aug 1998 (27 years ago)
Document Number: P16377
FEI/EIN Number 133181633

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 450 COLUMBUS BLVD, HARTFORD, CT, 06115
Mail Address: 300 OPUS CENTER, 9900 BREN ROAD EAST, MINNETONKA, MN, 55343
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
ROCHE KEVIN President 300 OPUS CENTER, 9900 BREN RD E, MINNETONKA, MN
ROCHE KEVIN Director 300 OPUS CENTER, 9900 BREN RD E, MINNETONKA, MN
SPICOLA BRIGID M Secretary 300 OPUS CENTER, 9900 BREN RD E, MINNETONKA, MN, 55343
KOPPE DAVID P Vice President 300 OPUS CENTER, 9900 BREN RD E, MINNETONKA, MN, 55343
KOPPE DAVID P Director 300 OPUS CENTER, 9900 BREN RD E, MINNETONKA, MN, 55343
WILLS TRAVERS H Director 300 OPUS CENTER, 9900 BREN RD E, MINNETONKA, MN, 55343
WEISS ALLAN J Treasurer 5901 LINCOLN DRIVE, EDINA, MN, 55436

Events

Event Type Filed Date Value Description
WITHDRAWAL 1998-08-24 - -
CHANGE OF MAILING ADDRESS 1998-08-24 450 COLUMBUS BLVD, HARTFORD, CT 06115 -
CHANGE OF PRINCIPAL ADDRESS 1996-08-19 450 COLUMBUS BLVD, HARTFORD, CT 06115 -

Documents

Name Date
ANNUAL REPORT 1998-08-24
Withdrawal 1998-08-24
ANNUAL REPORT 1997-09-12
ANNUAL REPORT 1996-08-19
ANNUAL REPORT 1995-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State