Entity Name: | CALHOUN COUNTY MEDICAL FACILITIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 16 Oct 1973 (52 years ago) |
Date of dissolution: | 21 Nov 1984 (40 years ago) |
Last Event: | INVOLUNTARILY DISSOLVED |
Event Date Filed: | 21 Nov 1984 (40 years ago) |
Document Number: | 727775 |
FEI/EIN Number |
237363279
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | RT 2, BOX 153-A, SHAKEY JOE RD, CHIPLEY, FL, 32428 |
Mail Address: | RT 2, BOX 153-A, SHAKEY JOE RD, CHIPLEY, FL, 32428 |
ZIP code: | 32428 |
County: | Washington |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCCLELLAN, JOHN | Director | 208 E. CENTRAL AVE., BLOUNTSTOWN, FL |
SNYDER, G. | Director | 223 N. MAIN ST., BLOUNTSTOWN, FL |
MCCLELLAN, JOHN | President | 208 E. CENTRAL AVE., BLOUNTSTOWN, FL |
ATKINS, GEORGE | Director | 920 S. PEAR ST., BLOUNTSTOWN, FL |
MCCASKILL, JOE ALVIN | Director | 117 S. PEAR ST., BLOUNTSTOWN, FL |
TOMLINSON, JOHN | Director | 516 W. HERTZ AVE., BLOUNTSTOWN, FL |
MCCLELLAN, JOHN | Agent | 1510 CROZIER ST, BLOUNTSTOWN, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
INVOLUNTARILY DISSOLVED | 1984-11-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1983-06-30 | RT 2, BOX 153-A, SHAKEY JOE RD, CHIPLEY, FL 32428 | - |
CHANGE OF MAILING ADDRESS | 1983-06-30 | RT 2, BOX 153-A, SHAKEY JOE RD, CHIPLEY, FL 32428 | - |
Date of last update: 02 Apr 2025
Sources: Florida Department of State