Search icon

HEALTH PAY, INC. - Florida Company Profile

Company Details

Entity Name: HEALTH PAY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HEALTH PAY, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 31 May 2019 (6 years ago)
Date of dissolution: 28 Sep 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Sep 2023 (2 years ago)
Document Number: P19000047128
FEI/EIN Number 84-2090901

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

Address: 20 N. MARTINGALE RD, SUITE 180, SCHAUMBURG, IL, 60661, US
Mail Address: 20 N. MARTINGALE RD, SUITE 180, SCHAUMBURG, IL, 60661, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COGENCY GLOBAL INC. Agent -
LYNDE DENNIS P Director 20 N. MARTINGALE RD, SCHAUMBURG, IL, 60661
Keller Darren P Chief Executive Officer 20 N. MARTINGALE RD, SCHAUMBURG, IL, 60661
Flanigan Timothy E Secretary 20 N. MARTINGALE RD, SCHAUMBURG, IL, 60661
Allietta Michael J President 1047 King Street, St. Croix, USVI, OC, 00820
Knight Nichole Chief Financial Officer 1047 King Street, St. Croix, USVI, OC, 00820

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 20 N. MARTINGALE RD, SUITE 180, SCHAUMBURG, IL 60661 -
CHANGE OF MAILING ADDRESS 2022-04-29 20 N. MARTINGALE RD, SUITE 180, SCHAUMBURG, IL 60661 -
REGISTERED AGENT NAME CHANGED 2021-05-18 COGENCY GLOBAL INC. -
REGISTERED AGENT ADDRESS CHANGED 2021-05-18 115 N. CALHOUN ST - STE. 4, TALLAHASSEE, FL 32301 -
NAME CHANGE AMENDMENT 2019-06-12 HEALTH PAY, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000257315 ACTIVE 1000000888641 PALM BEACH 2021-05-14 2031-05-26 $ 4,025.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-09-28
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-29
Reg. Agent Change 2021-05-18
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-22
Name Change 2019-06-12
Domestic Profit 2019-05-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State