Entity Name: | THE MEDICAL CENTER OF CENTRAL GEORGIA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Non-Profit |
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: | 30 Jan 1996 (29 years ago) |
Date of dissolution: | 24 Sep 1999 (26 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 1999 (26 years ago) |
Document Number: | F96000000513 |
FEI/EIN Number |
582149128
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 691 CHERRY STREET, SUITE 700, MACON, GA, 31201 |
Mail Address: | 691 CHERRY STREET, SUITE 700, MACON, GA, 31201 |
Place of Formation: | GEORGIA |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
FAULK A D | President | 777 HEMLOCK ST., MACON, GA, 31208 |
FAULK A D | Director | 777 HEMLOCK ST., MACON, GA, 31208 |
GILSRAP MICHAEL | Vice President | 777 HEMLOCK ST., MACON, GA, 31208 |
GILSRAP MICHAEL | Director | 777 HEMLOCK ST., MACON, GA, 31208 |
COOPER VIRGIL E | Treasurer | 777 HEMLOCK ST., MACON, GA, 31208 |
GRIFFIN RICK W | Secretary | 691 CHERRY ST., #700, MACON, GA, 31201 |
WEAVER ALEXANDER H | Director | 840 PINE ST., #500, MACON, GA, 31201 |
PAYNE JERRY D | Director | 4704 S. STRATFORD OAKS DR., MACON, GA, 31210 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 1999-09-24 | - | - |
REINSTATEMENT | 1997-11-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1997-11-06 | 691 CHERRY STREET, SUITE 700, MACON, GA 31201 | - |
CHANGE OF MAILING ADDRESS | 1997-11-06 | 691 CHERRY STREET, SUITE 700, MACON, GA 31201 | - |
REVOKED FOR ANNUAL REPORT | 1997-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 1998-03-24 |
REINSTATEMENT | 1997-11-06 |
DOCUMENTS PRIOR TO 1997 | 1996-01-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State