Search icon

AMERICAN MEDICORP DEVELOPMENT CO. - Florida Company Profile

Company Details

Entity Name: AMERICAN MEDICORP DEVELOPMENT CO.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Mar 1970 (55 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 28 Jun 1972 (53 years ago)
Document Number: 824217
FEI/EIN Number 231696018

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

Address: ONE PARK PLAZA, NASHVILLE, TN, 37203, US
Mail Address: PO BOX 750, NASHVILLE, TN, 37202, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
HACKETT JOHN M Treasurer ONE PARK PLAZA, NASHVILLE, TN, 37203
HAZEN SAMUEL N Director ONE PARK PLAZA, NASHVILLE, TN, 37203
HAZEN SAMUEL N President ONE PARK PLAZA, NASHVILLE, TN, 37203
WYATT CHRISTOPHER F Director ONE PARK PLAZA, NASHVILLE, TN, 37203
WYATT CHRISTOPHER F Senior Vice President ONE PARK PLAZA, NASHVILLE, TN, 37203
FRANCK JOHN MII DVPA ONE PARK PLAZA, NASHVILLE, TN, 37203
GRUBBS RONALD L Vice President ONE PARK PLAZA, NASHVILLE, TN, 37203
HACKETT JOHN M Senior Vice President ONE PARK PLAZA, NASHVILLE, TN, 37203
CLINE NATALIE N Vice President ONE PARK PLAZA, NASHVILLE, TN, 37203
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2008-04-25 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2003-04-30 ONE PARK PLAZA, NASHVILLE, TN 37203 -
CHANGE OF MAILING ADDRESS 2003-04-30 ONE PARK PLAZA, NASHVILLE, TN 37203 -
REGISTERED AGENT NAME CHANGED 2002-04-22 CT CORPORATION SYSTEM -
NAME CHANGE AMENDMENT 1972-06-28 AMERICAN MEDICORP DEVELOPMENT CO. -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-26
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State