Search icon

INLAND AMERICAN HEALTHCARE GROUP, INC.

Company Details

Entity Name: INLAND AMERICAN HEALTHCARE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 14 May 2007 (18 years ago)
Date of dissolution: 13 Mar 2013 (12 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 13 Mar 2013 (12 years ago)
Document Number: F07000002550
FEI/EIN Number 260141731
Address: 2901 BUTTERFIELD ROAD, OAK BROOK, IL, 60523
Mail Address: 2901 BUTTERFIELD ROAD, OAK BROOK, IL, 60523
Place of Formation: DELAWARE

Executive Vice President

Name Role Address
LAMBERT CRAIG E Executive Vice President 200 S. ORANGE AVENUE, SUITE 1200, ORLANDO, FL, 32801

Director

Name Role Address
POTTS JACK H Director 2901 BUTTERFIELD RD, OAK BROOK, IL, 60523
VERBAAS MARCEL Director 200 S. ORANGE AVENUE, SUITE 1200, ORLANDO, FL, 32801
WILTON SCOTT W Director 2901 BUTTERFIELD ROAD, OAK BROOK, IL, 60523

Treasurer

Name Role Address
POTTS JACK H Treasurer 2901 BUTTERFIELD RD, OAK BROOK, IL, 60523

President

Name Role Address
VERBAAS MARCEL President 200 S. ORANGE AVENUE, SUITE 1200, ORLANDO, FL, 32801

Secretary

Name Role Address
WILTON SCOTT W Secretary 2901 BUTTERFIELD ROAD, OAK BROOK, IL, 60523

Events

Event Type Filed Date Value Description
WITHDRAWAL 2013-03-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-19 2901 BUTTERFIELD ROAD, OAK BROOK, IL 60523 No data
CHANGE OF MAILING ADDRESS 2010-04-19 2901 BUTTERFIELD ROAD, OAK BROOK, IL 60523 No data
NAME CHANGE AMENDMENT 2007-06-14 INLAND AMERICAN HEALTHCARE GROUP, INC. No data

Documents

Name Date
Withdrawal 2013-03-13
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-03-10
ANNUAL REPORT 2008-06-02
Name Change 2007-06-14
Foreign Profit 2007-05-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State