Entity Name: | CENTRE HOSPITAL CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 03 Oct 2017 (7 years ago) |
Branch of: | CENTRE HOSPITAL CORPORATION, ALABAMA (Company Number 000-245-901) |
Date of dissolution: | 15 Jan 2019 (6 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 15 Jan 2019 (6 years ago) |
Document Number: | F17000004452 |
FEI/EIN Number | 20-4370931 |
Address: | 5387 NOB HILL ROAD, SUNRISE, FL, 33351, US |
Mail Address: | 8411 WEST OAKLANK PARK BLVD STE 302, SUNRISE, FL, 33351, US |
ZIP code: | 33351 |
County: | Broward |
Place of Formation: | ALABAMA |
Name | Role | Address |
---|---|---|
DURALL AARON | Director | 8411 W OAKLAND PARK BLVD, SUITE 302, SUNRISE, FL, 33351 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000129388 | CHEROKEE MEDICAL CENTER | EXPIRED | 2017-11-27 | 2022-12-31 | No data | 5387 NOB HILL ROAD, SUNRISE, FL, 33351 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2019-01-15 | No data | No data |
CHANGE OF MAILING ADDRESS | 2019-01-15 | 5387 NOB HILL ROAD, SUNRISE, FL 33351 | No data |
REGISTERED AGENT CHANGED | 2019-01-15 | REGISTERED AGENT REVOKED | No data |
Name | Date |
---|---|
Withdrawal | 2019-01-15 |
Reg. Agent Change | 2018-03-12 |
ANNUAL REPORT | 2018-01-17 |
Foreign Profit | 2017-10-03 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State