Detail by Officer/Registered Agent Name

Florida Profit Corporation

DHM, INC.

Filing Information
P94000070228 65-0591535 09/22/1994 FL ACTIVE AMENDMENT 08/14/2019 NONE
Principal Address
29777 Telegraph Road, Suite 3000
Southfield, MI 48034

Changed: 04/05/2024
Mailing Address
29777 Telegraph Road, Suite 3000
Southfield, MI 48034

Changed: 04/05/2024
Registered Agent Name & Address UNITED CORPORATE SERVICES, INC
458 LAKESHORE DRIVE
TALLAHASSEE, FL 32312

Name Changed: 12/06/2023

Address Changed: 12/06/2023
Officer/Director Detail Name & Address

Title Chief Information Officer

Collins, Steve
29777 Telegraph Road, Suite 3000
Southfield, MI 48034

Title Chief Clinical Officer

Brody, Robert
29777 Telegraph Road, Suite 3000
Southfield, MI 48034

Title Group President

Rubin, Burt
29777 Telegraph Road, Suite 3000
Southfield, MI 48034

Title Shareholder

ADG, LLC
29777 Telegraph Road, Suite 3000
Southfield, MI 48034

Title Chief Human Resources Officer

Magnussen, Eric
29777 Telegraph Road, Suite 3000
Southfield, MI 48034

Title Chief Transformation Officer

Rajadhyax, Nilesh
29777 Telegraph Road, Suite 3000
Southfield, MI 48034

Title Director

Ramchandran, Adesh
29777 Telegraph Road, Suite 3000
Southfield, MI 48034

Title Chief Executive Officer/President

Ramchandran, Adesh
29777 Telegraph Road, Suite 3000
Southfield, MI 48034

Title Treasurer/CFO

Nodland, Greg
29777 Telegraph Road, Suite 3000
Southfield, MI 48034

Annual Reports
Report YearFiled Date
2022 03/31/2022
2023 03/07/2023
2024 04/05/2024

Document Images
04/05/2024 -- ANNUAL REPORT View image in PDF format
12/06/2023 -- Reg. Agent Change View image in PDF format
03/07/2023 -- ANNUAL REPORT View image in PDF format
03/31/2022 -- ANNUAL REPORT View image in PDF format
04/06/2021 -- ANNUAL REPORT View image in PDF format
05/16/2020 -- ANNUAL REPORT View image in PDF format
08/14/2019 -- Amendment View image in PDF format
04/06/2019 -- ANNUAL REPORT View image in PDF format
04/05/2018 -- ANNUAL REPORT View image in PDF format
04/12/2017 -- ANNUAL REPORT View image in PDF format
03/29/2016 -- ANNUAL REPORT View image in PDF format
03/10/2015 -- ANNUAL REPORT View image in PDF format
04/21/2014 -- ANNUAL REPORT View image in PDF format
02/07/2013 -- ANNUAL REPORT View image in PDF format
04/12/2012 -- ANNUAL REPORT View image in PDF format
01/17/2011 -- ANNUAL REPORT View image in PDF format
05/14/2010 -- Merger View image in PDF format
05/14/2010 -- Merger View image in PDF format
03/12/2010 -- ANNUAL REPORT View image in PDF format
02/03/2010 -- REINSTATEMENT View image in PDF format
11/20/2008 -- Reg. Agent Change View image in PDF format
04/25/2008 -- ANNUAL REPORT View image in PDF format
01/12/2007 -- ANNUAL REPORT View image in PDF format
06/20/2006 -- ANNUAL REPORT View image in PDF format
05/24/2005 -- ANNUAL REPORT View image in PDF format
04/26/2004 -- ANNUAL REPORT View image in PDF format
04/10/2003 -- ANNUAL REPORT View image in PDF format
03/28/2002 -- ANNUAL REPORT View image in PDF format
02/01/2001 -- ANNUAL REPORT View image in PDF format
04/18/2000 -- ANNUAL REPORT View image in PDF format
03/24/1999 -- ANNUAL REPORT View image in PDF format
08/12/1998 -- Merger View image in PDF format
08/06/1998 -- ANNUAL REPORT View image in PDF format
07/06/1998 -- Merger View image in PDF format
04/14/1998 -- Merger View image in PDF format
03/27/1998 -- Merger View image in PDF format
03/04/1998 -- Name Change View image in PDF format
05/05/1997 -- ANNUAL REPORT View image in PDF format
06/04/1996 -- ANNUAL REPORT View image in PDF format
06/23/1995 -- ANNUAL REPORT View image in PDF format
09/22/1994 -- FILINGS PRIOR TO 1995 View image in PDF format