Search icon

EPR HIALEAH, INC.

Company Details

Entity Name: EPR HIALEAH, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 03 Dec 2003 (21 years ago)
Date of dissolution: 01 Feb 2024 (a year ago)
Last Event: WITHDRAWAL
Event Date Filed: 01 Feb 2024 (a year ago)
Document Number: F03000005996
FEI/EIN Number 30-0197409
Address: 909 WALNUT STREET, Suite 200, Kansas City, MO 64106
Mail Address: 909 WALNUT STREET, SUITE 200, KANSAS CITY, MO 64106
Place of Formation: MISSOURI

Vice President

Name Role Address
Zimmerman, Greg E Vice President 909 WALNUT STREET, Suite 200 Kansas City, MO 64106
Mater, Tonya L Vice President 909 WALNUT STREET, Suite 200 Kansas City, MO 64106

Treasurer

Name Role Address
Peterson, Mark A Treasurer 909 WALNUT STREET, Suite 200 Kansas City, MO 64106

President

Name Role Address
Silvers, Gregory K President 909 WALNUT STREET, Suite 200 Kansas City, MO 64106

Director

Name Role Address
Silvers, Gregory K Director 909 WALNUT STREET, Suite 200 Kansas City, MO 64106
Evans, Craig L Director 909 WALNUT STREET, Suite 200 Kansas City, MO 64106

Secretary

Name Role Address
Evans, Craig L Secretary 909 WALNUT STREET, Suite 200 Kansas City, MO 64106

Events

Event Type Filed Date Value Description
WITHDRAWAL 2024-02-01 No data No data
CHANGE OF MAILING ADDRESS 2024-02-01 909 WALNUT STREET, Suite 200, Kansas City, MO 64106 No data
REGISTERED AGENT CHANGED 2024-02-01 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-21 909 WALNUT STREET, Suite 200, Kansas City, MO 64106 No data

Documents

Name Date
WITHDRAWAL 2024-02-01
ANNUAL REPORT 2023-02-26
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-05-03
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-14

Date of last update: 30 Jan 2025

Sources: Florida Department of State