Search icon

FRESENIUS MEDICAL CARE HOLDINGS, INC. - Florida Company Profile

Branch

Company Details

Entity Name: FRESENIUS MEDICAL CARE HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Apr 1991 (34 years ago)
Branch of: FRESENIUS MEDICAL CARE HOLDINGS, INC., NEW YORK (Company Number 1246335)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 24 Jul 1997 (28 years ago)
Document Number: P33676
FEI/EIN Number 133461988

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

Address: 920 WINTER ST., Waltham, MA, 02451, US
Mail Address: 920 WINTER ST., Waltham, MA, 02451, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Gledhill Karen Secretary 920 WINTER ST., Waltham, MA, 02451
Braun Dennis Treasurer 920 WINTER ST., Waltham, MA, 02451
Valle William J. President 920 WINTER ST., Waltham, MA, 02451
Mello Bryan Assi 920 WINTER ST., Waltham, MA, 02451
Giza Helen Director 920 WINTER ST., Waltham, MA, 02451
Wanzek Kent Director 920 WINTER ST., Waltham, MA, 02451

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000043278 BIO-MEDICAL APPLICATIONS OF MANDARIN EXPIRED 2010-05-17 2015-12-31 - 9143 PHILIPS HWY, SUITE 110, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-31 920 Winter St., Waltham, MA 02451 -
CHANGE OF MAILING ADDRESS 2025-01-31 920 Winter St., Waltham, MA 02451 -
NAME CHANGE AMENDMENT 1997-07-24 FRESENIUS MEDICAL CARE HOLDINGS, INC. -
REGISTERED AGENT NAME CHANGED 1997-02-14 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1997-02-14 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
NAME CHANGE AMENDMENT 1996-11-12 FRESENIUS NATIONAL MEDICAL CARE HOLDINGS, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State