Entity Name: | HEALTHCARE BUILDERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 05 May 1993 (32 years ago) |
Date of dissolution: | 09 Dec 2024 (2 months ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 09 Dec 2024 (2 months ago) |
Document Number: | F93000002094 |
FEI/EIN Number | 71-0682145 |
Address: | 5303 E. HIGHWAY 45, FORT SMITH, AR 72916 |
Mail Address: | PO BOX 248, LITTLE ROCK, AR 72203 UN |
Place of Formation: | ARKANSAS |
Name | Role | Address |
---|---|---|
CREEKMORE, S. W., III | President | NO. 2 BERRY HILL, FORT SMITH, AR 72903 |
Name | Role | Address |
---|---|---|
CREEKMORE, S. W., III | Treasurer | NO. 2 BERRY HILL, FORT SMITH, AR 72903 |
Name | Role | Address |
---|---|---|
CREEKMORE, S. W., III | Director | NO. 2 BERRY HILL, FORT SMITH, AR 72903 |
Creekmore, S. W., IV | Director | 5013 Stonewall Road, Little Rock, AR 72207 |
Creekmore, Hunter F. | Director | 1009 Bate Avenue, Nashville, TN 37204 |
Name | Role | Address |
---|---|---|
CAMPBELL-ELLIS, CARLA | Secretary | 2015 LEE CREEK DRIVE, VAN BUREN, AR 72956 |
Name | Role | Address |
---|---|---|
LEHR, S. Ruth | Assistant Secretary | 6020 ELM AVENUE, RAYTOWN, MO 64133 |
Name | Role | Address |
---|---|---|
Creekmore, S. W., IV | Vice President and General Counsel | 5013 Stonewall Road, Little Rock, AR 72207 |
Name | Role | Address |
---|---|---|
Creekmore, Hunter F. | Vice President of Development | 1009 Bate Avenue, Nashville, TN 37204 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2024-12-09 | No data | No data |
CHANGE OF MAILING ADDRESS | 2024-12-09 | 5303 E. HIGHWAY 45, FORT SMITH, AR 72916 | No data |
REGISTERED AGENT CHANGED | 2024-12-09 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-03-31 | 5303 E. HIGHWAY 45, FORT SMITH, AR 72916 | No data |
REINSTATEMENT | 2008-05-29 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2004-10-01 | No data | No data |
Name | Date |
---|---|
WITHDRAWAL | 2024-12-09 |
ANNUAL REPORT | 2024-07-24 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-03-11 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-03-12 |
ANNUAL REPORT | 2016-02-12 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State