Entity Name: | AIR PRODUCTS HEALTHCARE SOUTHEAST, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 22 Mar 2005 (20 years ago) |
Date of dissolution: | 15 Jul 2008 (17 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 15 Jul 2008 (17 years ago) |
Document Number: | F05000001809 |
FEI/EIN Number | 581684482 |
Address: | 1174 MONTICELLO ST., S.W., COVINGTON, GA, 30014-2329 |
Mail Address: | 1174 MONTICELLO STREET S.W., COVINGTON, GA, 30014-2329 |
Place of Formation: | GEORGIA |
Name | Role | Address |
---|---|---|
JONES STEPHEN J | Director | 7201 HAMILTON BVLD, ALLENTOWN, PA, 18195 |
HUCK PAUL E | Director | 7201 HAMILTON BLVD, ALLENTOWN, PA, 18195 |
Name | Role | Address |
---|---|---|
SPRONGER PHILIP C | President | 101 WEST ELM ST., SUITE 210, CONSHOHOCKEN, PA, 19428 |
Name | Role | Address |
---|---|---|
STINNER CHARLES G | Vice President | 7201 HAMILTON BLVD., ALLENTOWN, PA, 18195 |
Name | Role | Address |
---|---|---|
REPPERT LISA A | Treasurer | 101 WEST ELM ST., SUITE 210, CONSHOHOCKEN, PA, 19428 |
Name | Role | Address |
---|---|---|
STANLEY JOHN J | Secretary | 7201 HAMILTON BLVD, ALLENTOWN, PA, 18195 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2008-07-15 | No data | No data |
CHANGE OF MAILING ADDRESS | 2008-07-15 | 1174 MONTICELLO ST., S.W., COVINGTON, GA 30014-2329 | No data |
Name | Date |
---|---|
Withdrawal | 2008-07-15 |
ANNUAL REPORT | 2008-03-27 |
ANNUAL REPORT | 2007-04-02 |
ANNUAL REPORT | 2006-07-25 |
Foreign Profit | 2005-03-22 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State