Search icon

HOSPITAL CENTRAL SERVICES COOPERATIVE, INC.

Company Details

Entity Name: HOSPITAL CENTRAL SERVICES COOPERATIVE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 08 Jun 2000 (25 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: F00000003280
FEI/EIN Number 231709244
Address: 2171 28 STREET SW, REAR, ALLENTOWN, PA, 18103
Mail Address: 2171 28 STREET SW, REAR, ALLENTOWN, PA, 18103
Place of Formation: PENNSYLVANIA

Agent

Name Role Address
CRIM JESSE Agent 1325 SAN MARCO BLVD., SUITE 401, JACKSONVILLE, FL, 32207

Chairman

Name Role Address
DIBIASO FRANK Chairman 11TH & HAMILTON ST., LEHIGHTON, PA, 18235

Director

Name Role Address
DIBIASO FRANK Director 11TH & HAMILTON ST., LEHIGHTON, PA, 18235
LEE J. MICHAEL Director 2171 28TH ST., SW, ALLENTOWN, PA, 18103

EXVP

Name Role Address
CRIMMINS TIMOTHY EXVP 2171 28TH ST., SW, ALLENTOWN, PA, 18103

President

Name Role Address
LEE J. MICHAEL President 2171 28TH ST., SW, ALLENTOWN, PA, 18103

Vice President

Name Role Address
BURNS JAMES Vice President 2171 28TH ST. SW, ALLENTOWN, PA, 18103

Secretary

Name Role Address
FREDERICK SHIRLEY Secretary 2171 28TH ST., SW, ALLENTOWN, PA, 18103

Treasurer

Name Role Address
FENSTERMACHER THOMAS Treasurer 2171 28TH ST., SW, ALLENTOWN, PA, 18103

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-04-22 2171 28 STREET SW, REAR, ALLENTOWN, PA 18103 No data
CHANGE OF MAILING ADDRESS 2002-04-22 2171 28 STREET SW, REAR, ALLENTOWN, PA 18103 No data

Documents

Name Date
ANNUAL REPORT 2003-02-11
ANNUAL REPORT 2002-04-22
ANNUAL REPORT 2001-01-11
Foreign Profit 2000-06-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State