Search icon

DOCTORS HOSPITAL OF DEFUNIAK SPRINGS, INC.

Company Details

Entity Name: DOCTORS HOSPITAL OF DEFUNIAK SPRINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 09 May 2008 (17 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: F08000002100
Address: 179 KLONDIKE ROAD, STATE ROAD, NC, 28676
Mail Address: POST OFFICE BOX 767, ELKIN, NC, 28621
Place of Formation: DELAWARE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1861665135 2008-04-08 2008-04-08 4413 US HIGHWAY 331 S, DEFUNIAK SPRINGS, FL, 324356307, US 4413 US HIGHWAY 331 S, DEFUNIAK SPRINGS, FL, 324356307, US

Contacts

Phone +1 850-951-4500

Authorized person

Name MR. JAMES A BREWER
Role CHIEF FINANCIAL OFFICER
Phone 8509514506

Taxonomy

Taxonomy Code 282NR1301X - Rural Acute Care Hospital
Is Primary Yes

Agent

Name Role Address
BEARD GERALD Agent 4431 U.S. HIGHWAY 331 S, DEFUNIAK SPRINGS, FL, 32435

Chairman

Name Role Address
MILLER VAUGHN C Chairman POST OFFICE BOX 767, ELKIN, NC, 28621

President

Name Role Address
MILLER VAUGHN C President POST OFFICE BOX 767, ELKIN, NC, 28621

Director

Name Role Address
SPEEDLING SANDON Director 4431 U.S. HWY 331 S, DEFUNIAK SPRINGS, FL, 32435
BREWER JAMES Director 4431 U.S. HWY 331 S, DEFUNIAK SPRINGS, FL, 32435

Secretary

Name Role Address
SPEEDLING SANDON Secretary 4431 U.S. HWY 331 S, DEFUNIAK SPRINGS, FL, 32435

Treasurer

Name Role Address
BREWER JAMES Treasurer 4431 U.S. HWY 331 S, DEFUNIAK SPRINGS, FL, 32435

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
Foreign Profit 2008-05-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State