Search icon

DST SICKLE CELL ANEMIA CLINIC CORPORATION - Florida Company Profile

Company Details

Entity Name: DST SICKLE CELL ANEMIA CLINIC CORPORATION
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: 17 Nov 1975 (49 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: 734335
FEI/EIN Number 591605608

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 223 NORMANDY ST, LAKELAND, FL, 33805
Mail Address: 223 NORMANDY ST, LAKELAND, FL, 33805
ZIP code: 33805
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH ANN, LLC Secretary -
SMITH ANN, LLC Director -
SMITH ANN, LLC Vice President -
COLLIER, HESTER PRICE Agent 223 NORMANDY ST, LAKELAND, FL, 33805
COLLIER, HESTER PRICE Treasurer 223 NORMANDY ST, LAKELAND, FL, 33805
HUDSON LANORA W Director 2421 WEBBER ST., LAKELAND, FL, 33801
COLLIER, HESTER PRICE President 223 NORMANDY ST, LAKELAND, FL, 33805
COLLIER, HESTER PRICE Director 223 NORMANDY ST, LAKELAND, FL, 33805

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-08-10 223 NORMANDY ST, LAKELAND, FL 33805 -
CHANGE OF MAILING ADDRESS 2009-08-10 223 NORMANDY ST, LAKELAND, FL 33805 -
REGISTERED AGENT ADDRESS CHANGED 1998-02-06 223 NORMANDY ST, LAKELAND, FL 33805 -
REGISTERED AGENT NAME CHANGED 1989-07-26 COLLIER, HESTER PRICE -
NAME CHANGE AMENDMENT 1976-05-24 DST SICKLE CELL ANEMIA CLINIC CORPORATION -

Documents

Name Date
ANNUAL REPORT 2009-08-10
ANNUAL REPORT 2008-02-13
ANNUAL REPORT 2007-03-15
ANNUAL REPORT 2006-04-06
ANNUAL REPORT 2005-03-08
ANNUAL REPORT 2004-03-05
ANNUAL REPORT 2003-04-03
ANNUAL REPORT 2002-03-14
ANNUAL REPORT 2001-02-03
ANNUAL REPORT 2000-02-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State