Search icon

H.M.S.S. INFUSION AFFILIATES OF JACKSONVILLE, INC.

Company Details

Entity Name: H.M.S.S. INFUSION AFFILIATES OF JACKSONVILLE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 28 Apr 1993 (32 years ago)
Date of dissolution: 17 Feb 1997 (28 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 17 Feb 1997 (28 years ago)
Document Number: F93000002175
FEI/EIN Number 76-0384588
Address: 1125 17TH STREET, SUITE 2100, DENVER, CO 80202
Mail Address: 1125 17TH STREET, SUITE 2100, DENVER, CO 80202
Place of Formation: DELAWARE

President

Name Role Address
AMARAL, DONALD J President 1125 17TH STREET, STE. 1500, DENVER, CO 80202

Chief Executive Officer

Name Role Address
AMARAL, DONALD J Chief Executive Officer 1125 17TH STREET, STE. 1500, DENVER, CO 80202

Secretary

Name Role Address
SMITH, RICHARD M Secretary 1125 17TH STREET, STE. 1500, DENVER, CO 80202

Treasurer

Name Role Address
SMITH, RICHARD M Treasurer 1125 17TH STREET, STE. 1500, DENVER, CO 80202

Chairman

Name Role Address
AMARAL, DONALD J Chairman 1125 17TH STREET, STE. 1500, DENVER, CO 80202

Director

Name Role Address
AMARAL, DONALD J Director 1125 17TH STREET, STE. 1500, DENVER, CO 80202
SMITH, RICHARD Director 1125 17TH STREET, STE. 1500, DENVER, CO QEEEE-EEEE EE

Events

Event Type Filed Date Value Description
WITHDRAWAL 1997-02-17 No data No data
CHANGE OF PRINCIPAL ADDRESS 1997-02-03 1125 17TH STREET, SUITE 2100, DENVER, CO 80202 No data
CHANGE OF MAILING ADDRESS 1997-02-03 1125 17TH STREET, SUITE 2100, DENVER, CO 80202 No data
REINSTATEMENT 1996-09-09 No data No data
REVOKED FOR ANNUAL REPORT 1995-08-25 No data No data

Documents

Name Date
ANNUAL REPORT 1997-02-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State