Detail by Entity Name
Foreign Profit Corporation
ADAPTHEALTH PATIENT CARE SOLUTIONS INC.
Filing Information
F09000000390
23-2736822
01/29/2009
PA
INACTIVE
WITHDRAWAL
09/17/2020
NONE
Principal Address
Changed: 03/05/2020
220 W. GERMANTOWN PIKE, SUITE 250
PLYMOUTH MEETING, PA 19462
PLYMOUTH MEETING, PA 19462
Changed: 03/05/2020
Mailing Address
Changed: 09/17/2020
220 W. GERMANTOWN PIKE
SUITE 250
PLYMOUTH MEETING, PA 19462
SUITE 250
PLYMOUTH MEETING, PA 19462
Changed: 09/17/2020
Registered Agent Name & Address
UNITED CORPORATE SERVICES, INC.
Name Changed: 02/18/2020
Address Changed: 02/18/2020
Registered Agent Revoked: 09/17/2020
9200 S DADELAND BLVD #508
MIAMI, FL 33156
MIAMI, FL 33156
Name Changed: 02/18/2020
Address Changed: 02/18/2020
Registered Agent Revoked: 09/17/2020
Officer/Director Detail
Name & Address
Title Asst. Secretary
ALLEN, DANA B
Title Director, VP, Secretary
LAU, MICHELE
Title Director, President
MCCOMB, STANTON J
Title Director, VP, Treasurer
SKANSI, TIMOTHY A
Title Asst. Secretary
ALLEN, DANA B
6555 NORTH STATE HIGHWAY 161
IRVING, TX 75039
IRVING, TX 75039
Title Director, VP, Secretary
LAU, MICHELE
ONE POST ST
SAN FRANCISCO, CA 94104
SAN FRANCISCO, CA 94104
Title Director, President
MCCOMB, STANTON J
9954 MAYLAND DRIVE
SUITE 4000
RICHMOND, VA 23233
SUITE 4000
RICHMOND, VA 23233
Title Director, VP, Treasurer
SKANSI, TIMOTHY A
9954 MAYLAND DRIVE
SUITE 4000
RICHMOND, VA 23233
SUITE 4000
RICHMOND, VA 23233
Annual Reports
Report Year | Filed Date |
2018 | 04/20/2018 |
2019 | 04/17/2019 |
2020 | 01/29/2020 |
Document Images