Entity Name: | BISCAYNE EHR SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 02 Feb 2018 (7 years ago) |
Date of dissolution: | 17 May 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 17 May 2023 (2 years ago) |
Document Number: | P18000011466 |
FEI/EIN Number | 82-4176304 |
Address: | 126 Edgemont Rd, Scarsdale, NY, 10583, US |
Mail Address: | 126 Edgemont Rd, Scarsdale, NY, 10583, US |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
BROWN SEAN | President | 126 Edgemont Rd, Scarsdale, NY, 10583 |
Name | Role | Address |
---|---|---|
BROWN SEAN | Treasurer | 126 Edgemont Rd, Scarsdale, NY, 10583 |
Name | Role | Address |
---|---|---|
BROWN SEAN | Secretary | 126 Edgemont Rd, Scarsdale, NY, 10583 |
Name | Role | Address |
---|---|---|
BROWN SEAN | Director | 126 Edgemont Rd, Scarsdale, NY, 10583 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-05-17 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-18 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-02 | 126 Edgemont Rd, Scarsdale, NY 10583 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-02 | 126 Edgemont Rd, Scarsdale, NY 10583 | No data |
REGISTERED AGENT NAME CHANGED | 2019-05-01 | United States Corporation Agents, Inc. | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-05-17 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-02 |
ANNUAL REPORT | 2020-04-03 |
ANNUAL REPORT | 2019-05-01 |
Domestic Profit | 2018-02-02 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State