Entity Name: | HEALTH BUSINESS SYSTEMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HEALTH BUSINESS SYSTEMS, 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: | 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, US |
Mail Address: | 1600 McConnor Parkway, Schaumburg, IL, 60173, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Grosklags Jeffrey David | President | 11020 Optum Circle, Eden Prairie, MN, 55344 |
Peterson Karen Elizabet | Secretary | 1600 McConnor Parkway, Schaumburg, IL, 60173 |
Oberrender Robert Worth | Treasurer | 9900 Bren Road East, Minnetonka, MN, 55343 |
Lang Jacobsen Heather Anasta | Assi | 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 Apr 2025
Sources: Florida Department of State