Detail by Officer/Registered Agent Name

Foreign Profit Corporation

HEALTHMINE SERVICES, INC.

Filing Information
F95000005877 22-3120199 12/04/1995 DE ACTIVE NAME CHANGE AMENDMENT 06/04/2015 NONE
Principal Address
2911 Turtle Creek Boulevard
#1010
Dallas, TX 75219

Changed: 02/02/2024
Mailing Address
2911 Turtle Creek Boulevard
#1010
Dallas, TX 75219

Changed: 02/02/2024
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS ST
TALLAHASSEE, FL 32301

Name Changed: 05/01/2012

Address Changed: 05/01/2012
Officer/Director Detail Name & Address

Title Director

Meyer, Anthony
2911 Turtle Creek Boulevard
#1010
Dallas, TX 75219

Title President, CEO

Williams, Bryce
2911 Turtle Creek Boulevard
#1010
Dallas, TX 75219

Title Director

Boorady, Charles
2911 Turtle Creek Boulevard
#1010
Dallas, TX 75219

Title Director

PLATERINK, GERARD VAN HAMEL
2911 Turtle Creek Boulevard
#1010
Dallas, TX 75219

Title Compliance & Privacy Officer

Gonzalez, Daniel
2911 Turtle Creek Boulevard
#1010
Dallas, TX 75219

Title Director

Criswell, John
2911 Turtle Creek Boulevard
#1010
Dallas, TX 75219

Title Director

Etheridge, Matthew
2911 Turtle Creek Boulevard
#1010
Dallas, TX 75219

Title Director

Mango, Paul
2911 Turtle Creek Boulevard
#1010
Dallas, TX 75219

Annual Reports
Report YearFiled Date
2022 04/27/2022
2023 03/03/2023
2024 02/02/2024

Document Images
02/02/2024 -- ANNUAL REPORT View image in PDF format
03/03/2023 -- ANNUAL REPORT View image in PDF format
04/27/2022 -- ANNUAL REPORT View image in PDF format
04/21/2021 -- ANNUAL REPORT View image in PDF format
05/01/2020 -- ANNUAL REPORT View image in PDF format
04/26/2019 -- ANNUAL REPORT View image in PDF format
01/10/2018 -- ANNUAL REPORT View image in PDF format
04/19/2017 -- ANNUAL REPORT View image in PDF format
02/10/2016 -- ANNUAL REPORT View image in PDF format
06/04/2015 -- Name Change View image in PDF format
04/13/2015 -- ANNUAL REPORT View image in PDF format
04/28/2014 -- ANNUAL REPORT View image in PDF format
12/10/2013 -- Amendment View image in PDF format
04/10/2013 -- ANNUAL REPORT View image in PDF format
05/01/2012 -- Reg. Agent Change View image in PDF format
04/24/2012 -- ANNUAL REPORT View image in PDF format
04/20/2011 -- ANNUAL REPORT View image in PDF format
04/05/2010 -- ANNUAL REPORT View image in PDF format
04/21/2009 -- ANNUAL REPORT View image in PDF format
04/28/2008 -- ANNUAL REPORT View image in PDF format
01/05/2007 -- ANNUAL REPORT View image in PDF format
01/23/2006 -- ANNUAL REPORT View image in PDF format
01/17/2005 -- ANNUAL REPORT View image in PDF format
01/09/2004 -- ANNUAL REPORT View image in PDF format
07/25/2003 -- Reg. Agent Change View image in PDF format
02/14/2003 -- ANNUAL REPORT View image in PDF format
02/26/2002 -- ANNUAL REPORT View image in PDF format
01/30/2001 -- ANNUAL REPORT View image in PDF format
02/29/2000 -- ANNUAL REPORT View image in PDF format
07/21/1999 -- ANNUAL REPORT View image in PDF format
03/25/1998 -- ANNUAL REPORT View image in PDF format
04/22/1997 -- ANNUAL REPORT View image in PDF format
04/08/1996 -- ANNUAL REPORT View image in PDF format
12/04/1995 -- DOCUMENTS PRIOR TO 1997 View image in PDF format