Search icon

EMBLEMHEALTH ADMINISTRATORS, INC.

Headquarter

Company Details

Entity Name: EMBLEMHEALTH ADMINISTRATORS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 07 Dec 1994 (30 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P94000088954
FEI/EIN Number 65-0545416
Address: 3251 HOLLYWOOD BLVD., STE. 401, HOLLYWOOD, FL 33021
Mail Address: 3251 HOLLYWOOD BLVD., STE. 401, HOLLYWOOD, FL 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of EMBLEMHEALTH ADMINISTRATORS, INC., NEW YORK 2700370 NEW YORK

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324

Director

Name Role Address
Drohan, Mariann Director 55 WATER ST, NEW YORK, NY 10041
Lamoreaux, William Director 55 Water Street, New York, NY 10041
Palmateer, Michael Director 55 Water Street, New York, NY 10041

President

Name Role Address
Lamoreaux, William President 55 Water Street, New York, NY 10041

Secretary

Name Role Address
Effrain, Craig Secretary 55 Water Street, New York, NY 10041

Treasurer

Name Role Address
Rubin, Mat Treasurer 55 Water Street, New York, NY 10041

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000086532 HIPA EXPIRED 2012-09-04 2017-12-31 No data 3251 HOLLYWOOD BOULEVARD SUITE 401, HOLLYWOOD, FL, 33021
G12000074483 HIP ADMINISTRATORS OF FLORIDA EXPIRED 2012-07-26 2017-12-31 No data 3251 HOLLYWOOD BLVD., SUITE 401, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF MAILING ADDRESS 2013-02-05 3251 HOLLYWOOD BLVD., STE. 401, HOLLYWOOD, FL 33021 No data
NAME CHANGE AMENDMENT 2012-07-11 EMBLEMHEALTH ADMINISTRATORS, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2001-04-30 3251 HOLLYWOOD BLVD., STE. 401, HOLLYWOOD, FL 33021 No data
REGISTERED AGENT NAME CHANGED 2001-04-30 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2001-04-30 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-01-28
ANNUAL REPORT 2013-02-05
Name Change 2012-07-12
ANNUAL REPORT 2012-01-12
ANNUAL REPORT 2011-01-11
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-04-06
ANNUAL REPORT 2008-04-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State