Entity Name: | AMBULATORY SERVICES OF AMERICA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 04 Apr 1978 (47 years ago) |
Date of dissolution: | 28 Sep 1983 (41 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 28 Sep 1983 (41 years ago) |
Document Number: | 840338 |
FEI/EIN Number | 58-1308649 |
Address: | 577 MULBERRY STREET, P O BOX 209, MACON, GA 31298 |
Mail Address: | 577 MULBERRY STREET, P O BOX 209, MACON, GA 31298 |
Place of Formation: | GEORGIA |
Name | Role | Address |
---|---|---|
REGISTERED AGENT REVOKED | Agent | 577 MULBERRY STREET, MACON, FL 31298 |
Name | Role | Address |
---|---|---|
UCHACZ, ROBERT A. | President | 6669 PEACHTREE IND BLVD, NORCROSS, GA |
Name | Role | Address |
---|---|---|
UCHACZ, ROBERT A. | Director | 6669 PEACHTREE IND BLVD, NORCROSS, GA |
FICKLING, WILLIAM A., JR | Director | 577 MULBERRY ST, MACON, GA |
Name | Role | Address |
---|---|---|
COFER, H. GRADY | Secretary | 577 MULBERRY ST, MACON, GA |
Name | Role | Address |
---|---|---|
COFER, H. GRADY | Treasurer | 577 MULBERRY ST, MACON, GA |
Name | Role | Address |
---|---|---|
STEVENSON, RAY | Vice President | 577 MULBERRY ST, MACON, GA |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1983-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1982-05-24 | 577 MULBERRY STREET, P O BOX 209, MACON, GA 31298 | No data |
CHANGE OF MAILING ADDRESS | 1982-05-24 | 577 MULBERRY STREET, P O BOX 209, MACON, GA 31298 | No data |
Date of last update: 05 Feb 2025
Sources: Florida Department of State