Search icon

HEALTHCARE BUILDERS, INC.

Company Details

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

President

Name Role Address
CREEKMORE, S. W., III President NO. 2 BERRY HILL, FORT SMITH, AR 72903

Treasurer

Name Role Address
CREEKMORE, S. W., III Treasurer NO. 2 BERRY HILL, FORT SMITH, AR 72903

Director

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

Secretary

Name Role Address
CAMPBELL-ELLIS, CARLA Secretary 2015 LEE CREEK DRIVE, VAN BUREN, AR 72956

Assistant Secretary

Name Role Address
LEHR, S. Ruth Assistant Secretary 6020 ELM AVENUE, RAYTOWN, MO 64133

Vice President and General Counsel

Name Role Address
Creekmore, S. W., IV Vice President and General Counsel 5013 Stonewall Road, Little Rock, AR 72207

Vice President of Development

Name Role Address
Creekmore, Hunter F. Vice President of Development 1009 Bate Avenue, Nashville, TN 37204

Events

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

Documents

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