Entity Name: | GALEN-MED, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 12 Oct 1981 (43 years ago) |
Date of dissolution: | 17 Aug 2007 (17 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 17 Aug 2007 (17 years ago) |
Document Number: | 850637 |
FEI/EIN Number | 54-1058953 |
Address: | 103 POWELL CRT, STE 200, BRENTWOOD, TN 37027 |
Mail Address: | 103 POWELL CRT, STE 200, BRENTWOOD, TN 37027 |
Place of Formation: | VIRGINIA |
Name | Role | Address |
---|---|---|
KLEIN, ROBERT N | President | 103 POWELL CRT STE 200, BRENTWOOD, TN 37027 |
Name | Role | Address |
---|---|---|
GRACEY, WILLIAM M | Chief Operating Officer | 103 POWELL CRT STE 200, BRENTWOOD, TN 37027 |
Name | Role | Address |
---|---|---|
GILBERT, PAUL D | Senior Vice President | 103 POWELL CRT STE 200, BRENTWOOD, TN 37027 |
HOFFMAN, WILLIAM EJR | Senior Vice President | 103 POWELL CRT STE 200, BRENTWOOD, TN 37027 |
WILLIS, GARY | Senior Vice President | 103 POWELL CRT STE 200, BRENTWOOD, TN 37027 |
Name | Role | Address |
---|---|---|
RAPLEE, R. SCOTT | Director | 103 POWELL CRT STE 200, BRENTWOOD, TN 37027 |
Name | Role | Address |
---|---|---|
RAPLEE, R. SCOTT | Vice President | 103 POWELL CRT STE 200, BRENTWOOD, TN 37027 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2007-08-17 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-07-16 | 103 POWELL CRT, STE 200, BRENTWOOD, TN 37027 | No data |
CHANGE OF MAILING ADDRESS | 2007-07-16 | 103 POWELL CRT, STE 200, BRENTWOOD, TN 37027 | No data |
NAME CHANGE AMENDMENT | 1993-01-19 | GALEN-MED, INC. | No data |
Name | Date |
---|---|
Withdrawal | 2007-08-17 |
ANNUAL REPORT | 2007-07-16 |
ANNUAL REPORT | 2006-04-21 |
ANNUAL REPORT | 2005-04-26 |
ANNUAL REPORT | 2004-04-22 |
ANNUAL REPORT | 2003-04-30 |
ANNUAL REPORT | 2002-04-22 |
ANNUAL REPORT | 2001-04-02 |
ANNUAL REPORT | 2000-03-29 |
ANNUAL REPORT | 1999-04-02 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State