Search icon

HEALTHPRIME, INC. - Florida Company Profile

Company Details

Entity Name: HEALTHPRIME, 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: 31 Aug 1989 (36 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P25854
FEI/EIN Number 581847823

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

Address: 950 NORTHPOINT PKWY, STE 100, ALPHARETTA, GA, 30005, US
Mail Address: 950 NORTHPOINT PKWY, STE 100, ALPHARETTA, GA, 30005, US
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
MITTLEIDER, DOUGLAS K. President 950 NORTHPOINT PKWY, 100, ALPHARETTA, GA, 30005
FOXWORTHY, MICHAEL L. Secretary 950 NORTHPONT PKWY, 100, ALPHARETTA, GA
FOXWORTHY, MICHAEL L. Director 950 NORTHPONT PKWY, 100, ALPHARETTA, GA
QUIROS, PAUL A. Assistant Secretary 191 PEACHTREE ST, 46TH FL, ATLANTA, GA, 30303
MITTLEIDER, DOUGLAS K. Chairman 950 NORTHPOINT PKWY, 100, ALPHARETTA, GA, 30005
MITTLEIDER, DOUGLAS K. Treasurer 950 NORTHPOINT PKWY, 100, ALPHARETTA, GA, 30005
MITTLEIDER, DOUGLAS K. Director 950 NORTH POINT PKWY, 100, ALPHARETTA, GA, 30005
FOXWORTHY, MICHAEL L. Vice President 950 NORTHPONT PKWY, 100, ALPHARETTA, GA
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT NAME CHANGED 1999-06-01 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1999-06-01 1200 SOUTH PINE ISLAND RD., PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 1998-05-15 950 NORTHPOINT PKWY, STE 100, ALPHARETTA, GA 30005 -
CHANGE OF MAILING ADDRESS 1998-05-15 950 NORTHPOINT PKWY, STE 100, ALPHARETTA, GA 30005 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000114654 LAPSED 02-15730-CC DUVAL COUNTY COURT 2003-03-24 2008-03-28 $17,516.00 EISMAN & RUSSO INC, 6455 POWERS AVENUE, JACKSONVILLE FL 32217

Documents

Name Date
ANNUAL REPORT 2002-02-04
ANNUAL REPORT 2001-09-18
ANNUAL REPORT 2000-04-03
Reg. Agent Change 1999-06-01
ANNUAL REPORT 1999-03-17
ANNUAL REPORT 1998-05-15
ANNUAL REPORT 1997-05-12
ANNUAL REPORT 1996-04-18
ANNUAL REPORT 1995-01-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State