Entity Name: | EMBLEMHEALTH ADMINISTRATORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EMBLEMHEALTH ADMINISTRATORS, 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: | 07 Dec 1994 (30 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | P94000088954 |
FEI/EIN Number |
650545416
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3251 HOLLYWOOD BLVD., STE. 401, HOLLYWOOD, FL, 33021, US |
Mail Address: | 3251 HOLLYWOOD BLVD., STE. 401, HOLLYWOOD, FL, 33021, US |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | EMBLEMHEALTH ADMINISTRATORS, INC., NEW YORK | 2700370 | NEW YORK |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
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 |
Effrain Craig | Secretary | 55 Water Street, New York, NY, 10041 |
Rubin Mat | Treasurer | 55 Water Street, New York, NY, 10041 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000086532 | HIPA | EXPIRED | 2012-09-04 | 2017-12-31 | - | 3251 HOLLYWOOD BOULEVARD SUITE 401, HOLLYWOOD, FL, 33021 |
G12000074483 | HIP ADMINISTRATORS OF FLORIDA | EXPIRED | 2012-07-26 | 2017-12-31 | - | 3251 HOLLYWOOD BLVD., SUITE 401, HOLLYWOOD, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2013-02-05 | 3251 HOLLYWOOD BLVD., STE. 401, HOLLYWOOD, FL 33021 | - |
NAME CHANGE AMENDMENT | 2012-07-11 | EMBLEMHEALTH ADMINISTRATORS, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-04-30 | 3251 HOLLYWOOD BLVD., STE. 401, HOLLYWOOD, FL 33021 | - |
REGISTERED AGENT NAME CHANGED | 2001-04-30 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2001-04-30 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
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 Apr 2025
Sources: Florida Department of State