Entity Name: | CONDUIT HEALTHCARE SOLUTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CONDUIT HEALTHCARE SOLUTIONS, 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: | 31 Dec 1996 (28 years ago) |
Date of dissolution: | 01 Oct 2004 (20 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 01 Oct 2004 (20 years ago) |
Document Number: | P97000001242 |
FEI/EIN Number |
593424175
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 125 OTTAWA AVE., NW, STE 210, GRAND RAPIDS, MI, 49503 |
Mail Address: | 125 OTTAWA AVE., NW, STE 210, GRAND RAPIDS, MI, 49503 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GROGAN DALE | Chief Executive Officer | 1022 SAN JOSE DR SE, GRAND RAPIDS, MI, 49506 |
TUCKER RANDOLPH | Secretary | 1000 WINDERLY PL. #142, MAITLAND, FL, 32751 |
TUCKER RANDOLPH | Treasurer | 1000 WINDERLY PL. #142, MAITLAND, FL, 32751 |
HEACOCK STEVEN R | Director | 2560 PEBBLEBROOK SE, GRAND RAPIDS, MI, 49506 |
VANDENBERG FRED E | Director | 6213 GATEHOUSE DR SE, GRAND RAPIDS, MI, 49546 |
EVANS TOM | Director | 8207 SPRING HILL LN STE 200, MC LEAN, VA, 22102 |
CLINE ROBERT | Agent | 3026 SENNA CT., ORLANDO, FL, 32751 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
CHANGE OF MAILING ADDRESS | 2003-04-28 | 125 OTTAWA AVE., NW, STE 210, GRAND RAPIDS, MI 49503 | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-04-28 | 125 OTTAWA AVE., NW, STE 210, GRAND RAPIDS, MI 49503 | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-10-04 | 3026 SENNA CT., ORLANDO, FL 32751 | - |
REGISTERED AGENT NAME CHANGED | 2002-10-04 | CLINE, ROBERT | - |
AMENDMENT | 2002-05-06 | - | - |
REINSTATEMENT | 2002-04-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
NAME CHANGE AMENDMENT | 1999-10-18 | CONDUIT HEALTHCARE SOLUTIONS, INC. | - |
AMENDMENT | 1997-11-07 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2003-04-28 |
Reg. Agent Change | 2002-10-04 |
Amendment | 2002-05-06 |
ANNUAL REPORT | 2002-04-30 |
Name Change | 1999-10-18 |
ANNUAL REPORT | 1999-05-04 |
ANNUAL REPORT | 1998-11-16 |
Amendment | 1997-11-07 |
Domestic Profit Articles | 1996-12-31 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State