Search icon

HEALTHQIX.COM, INC.

Company Details

Entity Name: HEALTHQIX.COM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Jul 1999 (26 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P99000068079
FEI/EIN Number 593590335
Address: 4941 W. MELROSE AVE N., TAMPA, FL, 33629
Mail Address: 4941 W. MELROSE AVE N., TAMPA, FL, 33629
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
RATTAN PAWAN Agent 4941 W. MELROSE AVE N., TAMPA, FL, 33629

President

Name Role Address
RATTAN PAWAN M President 4941 W. MELROSE AVE N., TAMPA, FL, 33629

Director

Name Role Address
RATTAN PAWAN M Director 4941 W. MELROSE AVE N., TAMPA, FL, 33629
RATTAN VEENA K Director 4941 W. MELROSE AVE N., TAMPA, FL, 33629
RATTAN SITA RAM Director 4941 W. MELROSE AVE N., TAMPA, FL, 33629

Vice President

Name Role Address
RATTAN VEENA K Vice President 4941 W. MELROSE AVE N., TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-11 4941 W. MELROSE AVE N., TAMPA, FL 33629 No data
CHANGE OF MAILING ADDRESS 2007-04-11 4941 W. MELROSE AVE N., TAMPA, FL 33629 No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-11 4941 W. MELROSE AVE N., TAMPA, FL 33629 No data
REGISTERED AGENT NAME CHANGED 2003-04-25 RATTAN, PAWAN No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000345735 ACTIVE 1000000080784 018675 001342 2008-06-05 2029-01-28 $ 850.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09000107648 TERMINATED 1000000080784 018675 001342 2008-06-05 2029-01-22 $ 850.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-10
ANNUAL REPORT 2007-04-11
ANNUAL REPORT 2006-04-29
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-25
ANNUAL REPORT 2002-04-27
ANNUAL REPORT 2001-04-17
ANNUAL REPORT 2000-05-04

Date of last update: 03 Feb 2025

Sources: Florida Department of State