Search icon

SHARED HOSPITAL SERVICES OF FLORIDA, INC.

Company Details

Entity Name: SHARED HOSPITAL SERVICES OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 15 Dec 1978 (46 years ago)
Date of dissolution: 13 Oct 1989 (35 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 13 Oct 1989 (35 years ago)
Document Number: 745272
FEI/EIN Number 59-1875966
Address: 750 FENTRESS BLVD., DAYTONA BCH., FL 32014
Mail Address: 750 FENTRESS BLVD., DAYTONA BCH., FL 32014
Place of Formation: FLORIDA

Agent

Name Role Address
EGGLESTON, WILLIAM R. Agent 750 FENTRESS BLVD., DAYTONA BCH., FL 32014

Director

Name Role Address
EGGLESTON, WILLIAM R. Director 750 FENTRESS BLVD., DAYTONA BCH., FL
NORRIS, JIM Director 2906 17TH STREET, ST. CLOUD, FL
GARRISON, LAWRENCE Director 701 COCA BEACH CSWY, CCOCOA BEACH, FL

Secretary

Name Role Address
NORRIS, JIM Secretary 2906 17TH STREET, ST. CLOUD, FL

Treasurer

Name Role Address
NORRIS, JIM Treasurer 2906 17TH STREET, ST. CLOUD, FL

Chairman

Name Role Address
GARRISON, LAWRENCE Chairman 701 COCA BEACH CSWY, CCOCOA BEACH, FL

President

Name Role Address
TRUNZO, VINCE President 1350 S. HICKORY ST., MELBOURNE, FL
LYNCH, KEITH President 7727 LAKE UNDERHILL, ORLANDO, FL
EGGLESTON, WILLIAM R. President 750 FENTRESS BLVD., DAYTONA BCH., FL

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1989-10-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 1986-05-13 750 FENTRESS BLVD., DAYTONA BCH., FL 32014 No data
CHANGE OF MAILING ADDRESS 1986-05-13 750 FENTRESS BLVD., DAYTONA BCH., FL 32014 No data
REGISTERED AGENT ADDRESS CHANGED 1986-05-13 750 FENTRESS BLVD., DAYTONA BCH., FL 32014 No data
AMENDMENT 1985-06-19 No data No data

Date of last update: 05 Feb 2025

Sources: Florida Department of State