Search icon

AMERICANA HEALTHCARE CORPORATION OF NAPLES - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: AMERICANA HEALTHCARE CORPORATION OF NAPLES
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Aug 1980 (45 years ago)
Date of dissolution: 28 Dec 2004 (21 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 28 Dec 2004 (21 years ago)
Document Number: 681849
FEI/EIN Number 371087694
Mail Address: 333 NORTH SUMMIT, TAX DEPT, TOLEDO, OH, 43699-0086, US
Address: 3601 LAKEWOOD BLVD, NAPLES, FL, 33962, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORMOND PAUL A President 333 N. SUMMIT ST., TOLEDO, OH, 43604
ORMOND PAUL A Chief Executive Officer 333 N. SUMMIT ST., TOLEDO, OH, 43604
WEIKEL M. KEITH Vice President 333 N. SUMMIT ST., TOLEDO, OH, 43604
WEIKEL M. KEITH Chief Operating Officer 333 N. SUMMIT ST., TOLEDO, OH, 43604
MEYERS GEOFFREY G EVPC 333 N. SUMMIT ST., TOLEDO, OH, 43604
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND RD., PLANTATION, FL, 33324

Central Index Key

CIK number:
0001048370
Phone:
4192525500

Latest Filings

Form type:
424B3
File number:
333-107481-109
Filing date:
2004-03-09
File:
Form type:
424B3
File number:
333-107481-109
Filing date:
2003-09-26
File:
Form type:
424B3
File number:
333-107481-109
Filing date:
2003-09-18
File:
Form type:
424B3
File number:
333-107481-109
Filing date:
2003-09-03
File:
Form type:
424B3
File number:
333-107481-109
Filing date:
2003-08-22
File:

Events

Event Type Filed Date Value Description
MERGER 2004-12-28 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS 854957. MERGER NUMBER 100000051001
REGISTERED AGENT NAME CHANGED 1999-04-27 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1999-04-27 1200 SOUTH PINE ISLAND RD., PLANTATION, FL 33324 -
CHANGE OF MAILING ADDRESS 1999-03-22 3601 LAKEWOOD BLVD, NAPLES, FL 33962 -
CHANGE OF PRINCIPAL ADDRESS 1998-04-15 3601 LAKEWOOD BLVD, NAPLES, FL 33962 -

Documents

Name Date
ANNUAL REPORT 2004-04-12
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-05-21
ANNUAL REPORT 2001-05-15
ANNUAL REPORT 2000-02-02
Reg. Agent Change 1999-04-27
ANNUAL REPORT 1999-03-22
ANNUAL REPORT 1998-04-15
ANNUAL REPORT 1997-05-15
ANNUAL REPORT 1996-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State