Entity Name: | COLLIER MEDICAL CENTER, INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COLLIER MEDICAL CENTER, INCORPORATED is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 19 Oct 1981 (44 years ago) |
Date of dissolution: | 25 Aug 1995 (30 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Aug 1995 (30 years ago) |
Document Number: | F50246 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | % BENNY H. SANDERS, P.O. BOX 4894, MONTGOMERY, AL, 36103 |
Mail Address: | % BENNY H. SANDERS, P.O. BOX 4894, MONTGOMERY, AL, 36103 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BURGE, FRANK O. | Director | 4113 OLD LEEDS LANE, BIRMINGHAM, AL |
SANDERS, BENNY H | Secretary | 421 S. MCDONOUGH ST., MONTGOMERY, AL |
PADDOCK, AUSTIN J. | President | 8955 TAYLOR RD. E., MONTGOMERY, AL |
PADDOCK, AUSTIN J. | Director | 8955 TAYLOR RD. E., MONTGOMERY, AL |
HARBERT, BILL L. | Vice President | 205 VESTAVIA CIRCLE, BIRMINGHAM, AL |
HARBERT, BILL L. | Director | 205 VESTAVIA CIRCLE, BIRMINGHAM, AL |
BURGE, FRANK O. | Treasurer | 4113 OLD LEEDS LANE, BIRMINGHAM, AL |
QUEDENS, BARBARA J. | Agent | 112 GLENEAGLES DRIVE, NICEVILLE, FL, 32578 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
REINSTATEMENT | 1995-01-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-07-08 | 112 GLENEAGLES DRIVE, NICEVILLE, FL 32578 | - |
REGISTERED AGENT NAME CHANGED | 1992-07-08 | QUEDENS, BARBARA J. | - |
CHANGE OF PRINCIPAL ADDRESS | 1991-09-24 | % BENNY H. SANDERS, P.O. BOX 4894, MONTGOMERY, AL 36103 | - |
CHANGE OF MAILING ADDRESS | 1991-09-24 | % BENNY H. SANDERS, P.O. BOX 4894, MONTGOMERY, AL 36103 | - |
REINSTATEMENT | 1987-12-15 | - | - |
INVOLUNTARILY DISSOLVED | 1987-11-16 | - | - |
REINSTATEMENT | 1984-12-31 | - | - |
Date of last update: 02 Apr 2025
Sources: Florida Department of State