Search icon

NATIONAL HEALTHSOURCE, INC.

Company Details

Entity Name: NATIONAL HEALTHSOURCE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 04 Nov 1996 (28 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: F96000005752
FEI/EIN Number 65-0720760
Address: C/O WOUNDCARE CENTER, 888 PINE STREET, MACON, GA 31208-278
Mail Address: 1900 CORPORATE BLVD NW, SUITE 105W, BOCA RATON, FL 33431
Place of Formation: GEORGIA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Chief Financial Officer

Name Role Address
TYLER, JAMES M Chief Financial Officer 1900 CORPORATE BLVD NW 105W, BOCA RATON, FL 33431

Treasurer

Name Role Address
TYLER, JAMES M Treasurer 1900 CORPORATE BLVD NW 105W, BOCA RATON, FL 33431

Chief Executive Officer

Name Role Address
PATRICK, JAMES E Chief Executive Officer 1900 CORPORATE BLVD NW, SUITE 400 WEST, BOCA RATON, FL

President

Name Role Address
PATRICK, JAMES E President 1900 CORPORATE BLVD NW, SUITE 400 WEST, BOCA RATON, FL

Chief Operating Officer

Name Role Address
WINGARD, KATHLEEN Chief Operating Officer 1900 CORPORATE BLVD NW STE 105-W, BOCA RATON, FL 33433

Secretary

Name Role Address
WINGARD, KATHLEEN Secretary 1900 CORPORATE BLVD NW STE 105-W, BOCA RATON, FL 33433

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2003-09-19 No data No data
CHANGE OF MAILING ADDRESS 2001-05-23 C/O WOUNDCARE CENTER, 888 PINE STREET, MACON, GA 31208-278 No data
CHANGE OF PRINCIPAL ADDRESS 1998-03-25 C/O WOUNDCARE CENTER, 888 PINE STREET, MACON, GA 31208-278 No data

Documents

Name Date
ANNUAL REPORT 2002-04-28
ANNUAL REPORT 2001-05-23
ANNUAL REPORT 2000-02-29
ANNUAL REPORT 1999-04-29
ANNUAL REPORT 1998-03-25
ANNUAL REPORT 1997-04-29
DOCUMENTS PRIOR TO 1997 1996-11-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State