Entity Name: | HEALTH BUSINESS SYSTEMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
HEALTH BUSINESS SYSTEMS, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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: | 27 Jun 1994 (31 years ago) |
Date of dissolution: | 11 Apr 2018 (7 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 11 Apr 2018 (7 years ago) |
Document Number: | P94000047796 |
FEI/EIN Number |
23-2171049
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1600 McConnor Parkway, Schaumburg, IL 60173 |
Mail Address: | 1600 McConnor Parkway, Schaumburg, IL 60173 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Grosklags, Jeffrey David | President | 11020 Optum Circle, MN102-0800 Eden Prairie, MN 55344 |
Grosklags, Jeffrey David | Director | 11020 Optum Circle, MN102-0800 Eden Prairie, MN 55344 |
Peterson, Karen Elizabeth | Secretary | 1600 McConnor Parkway, Schaumburg, IL 60173 |
Oberrender, Robert Worth | Treasurer | 9900 Bren Road East, Minnetonka, MN 55343 |
Lang Jacobsen, Heather Anastasia | Assistant Secretary | 9900 Bren Road East, Minnetonka, MN 55343 |
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2018-04-11 | - | CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS PHARMACY SOFTWARE HOLDCO, INC.. MERGER NUMBER 700000180817 |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-05 | 1600 McConnor Parkway, Schaumburg, IL 60173 | - |
CHANGE OF MAILING ADDRESS | 2018-02-05 | 1600 McConnor Parkway, Schaumburg, IL 60173 | - |
REINSTATEMENT | 2010-09-08 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-09-08 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2010-09-08 | CT CORPORATION SYSTEM | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000478224 | TERMINATED | 1000000753485 | COLUMBIA | 2017-08-11 | 2027-08-16 | $ 350.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
Merger | 2018-04-11 |
ANNUAL REPORT | 2018-02-05 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-15 |
ANNUAL REPORT | 2014-04-08 |
ANNUAL REPORT | 2013-03-18 |
ANNUAL REPORT | 2012-01-06 |
ANNUAL REPORT | 2011-01-06 |
Reinstatement | 2010-09-08 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State