Search icon

COLLIER MEDICAL CENTER, INCORPORATED - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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