Search icon

AMERISOURCE HEALTH SERVICES CORPORATION

Company Details

Entity Name: AMERISOURCE HEALTH SERVICES CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 12 Jan 2012 (13 years ago)
Date of dissolution: 24 Apr 2017 (8 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 24 Apr 2017 (8 years ago)
Document Number: F12000000168
FEI/EIN Number 521489606
Mail Address: 227 WASHINGTON STREET, CONSHOHOCKEN, PA, 19428
Address: 2550 JOHN GLENN AVE., SUITE A, COLUMBUS, OH, 43217
Place of Formation: DELAWARE

Director

Name Role Address
COLLIS STEVEN H Director 1300 MORRIS DRIVE, CHESTERBROOK, PA, 190875594

President

Name Role Address
COLLIS STEVEN H President 1300 MORRIS DRIVE, CHESTERBROOK, PA, 190875594

Executive Vice President

Name Role Address
Guttman Tim G Executive Vice President 227 Washington Street, Conshohocken, PA, 19428

Secretary

Name Role Address
Gaddes Kathy H Secretary 227 Washington Street, Conshohocken, PA, 19428

Vice President

Name Role Address
QUINN J.F. Vice President 1300 Morris Drive, Chesterbrook, PA, 19087

Assi

Name Role Address
Hirst Daniel T Assi 227 Washington Street, Conshohocken, PA, 19428

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000011338 AMERICAN HEALTH PACKAGING EXPIRED 2012-02-02 2017-12-31 No data 2550 JOHN GLENN AVE SUITE A, COLUMBUS, OH, 43217

Events

Event Type Filed Date Value Description
WITHDRAWAL 2017-04-24 No data No data
CHANGE OF MAILING ADDRESS 2017-04-24 2550 JOHN GLENN AVE., SUITE A, COLUMBUS, OH 43217 No data
REGISTERED AGENT CHANGED 2017-04-24 REGISTERED AGENT REVOKED No data

Documents

Name Date
Withdrawal 2017-04-24
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-03
ANNUAL REPORT 2013-04-10
Foreign Profit 2012-01-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State