Search icon

DIALYSIS CENTERS OF AMERICA, INC.

Company Details

Entity Name: DIALYSIS CENTERS OF AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 08 May 1995 (30 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: F95000002248
FEI/EIN Number 133776152
Address: 161 NORTH CLARK STREET, SUITE 1200, CHICAGO, IL, 60601
Mail Address: 161 NORTH CLARK STREET, SUITE 1200, CHICAGO, IL, 60601
Place of Formation: DELAWARE

Agent

Name Role Address
BLANTON EDWIN F Agent 825 THOMASVILLE RD., TALLAHASSEE, FL, 32303

President

Name Role Address
MCGEE ALLEN D President 6585 NW 38TH COURT, BOCA RATON, FL

Chief Executive Officer

Name Role Address
MCGEE ALLEN D Chief Executive Officer 6585 NW 38TH COURT, BOCA RATON, FL

Chairman

Name Role Address
MEYERSON MONROE R Chairman 7172 MANDARIN DR., BOCA RATON, FL, 33433

Chief Financial Officer

Name Role Address
MEDNICK DAVID L Chief Financial Officer 3256 NW 60TH ST, BOCA RATON, FL

Treasurer

Name Role Address
MEDNICK DAVID L Treasurer 3256 NW 60TH ST, BOCA RATON, FL

SVPO

Name Role Address
LAOS JEFFREY B SVPO 3680 WEST POTVIN LANE, TUSCON, AZ, 85742

Secretary

Name Role Address
GOODMAN BRUCE D Secretary 18 OAK MEADOW ROAD, LINCOLN, MA, 01773

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 1999-09-24 No data No data
REGISTERED AGENT NAME CHANGED 1996-07-08 BLANTON, EDWIN F No data
REGISTERED AGENT ADDRESS CHANGED 1996-07-08 825 THOMASVILLE RD., TALLAHASSEE, FL 32303 No data
CHANGE OF PRINCIPAL ADDRESS 1996-06-13 161 NORTH CLARK STREET, SUITE 1200, CHICAGO, IL 60601 No data
CHANGE OF MAILING ADDRESS 1996-06-13 161 NORTH CLARK STREET, SUITE 1200, CHICAGO, IL 60601 No data

Documents

Name Date
ANNUAL REPORT 1998-05-21
ANNUAL REPORT 1997-08-15
ANNUAL REPORT 1996-06-13
DOCUMENTS PRIOR TO 1997 1995-05-08

Date of last update: 03 Feb 2025

Sources: Florida Department of State