Entity Name: | GAMBRO HEALTHCARE NEPHROLOGY PARTNERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign 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: | 29 Jan 1997 (28 years ago) |
Date of dissolution: | 23 Apr 2003 (22 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 23 Apr 2003 (22 years ago) |
Document Number: | F97000000490 |
FEI/EIN Number |
943259141
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10810 W COLLINS AVENUE, LAKEWOOD, CO, 80215-4439 |
Mail Address: | 10810 W COLLINS AVE, ATTN: LEGAL DEPT, LAKEWOOD, CO, 80215, US |
Place of Formation: | NEVADA |
Name | Role | Address |
---|---|---|
WINSOR BRUCE R | Secretary | 10810 W. COLLINS AVENUE, LAKEWOOD, CO, 802154439 |
BUCKELEW LARRY C | President | 10810 W COLLINS AVENUE, LAKEWOOD, CO, 802154439 |
BUCKELEW LARRY C | Director | 10810 W COLLINS AVENUE, LAKEWOOD, CO, 802154439 |
MEYER LYNN N | Assistant Secretary | 10810 W COLLINS AVENUE, LAKEWOOD, CO, 80215 |
SIMPSON GEOFF | Vice President | 10810 W COLLINS AVENUE, LAKEWOOD, CO, 802154439 |
SIMPSON GEOFF | Assistant Treasurer | 10810 W COLLINS AVENUE, LAKEWOOD, CO, 802154439 |
SMITH KEVIN M | Treasurer | 10810 W COLLINS AVENUE, LAKEWOOD, CO, 802154439 |
SMITH KEVIN M | Director | 10810 W COLLINS AVENUE, LAKEWOOD, CO, 802154439 |
SONNEN GREGG R | VATD | 10810 W. COLLINS AVENUE, LAKEWOOD, CO, 802154439 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2003-04-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-04-30 | 10810 W COLLINS AVENUE, LAKEWOOD, CO 80215-4439 | - |
CHANGE OF MAILING ADDRESS | 2000-05-02 | 10810 W COLLINS AVENUE, LAKEWOOD, CO 80215-4439 | - |
NAME CHANGE AMENDMENT | 1997-12-05 | GAMBRO HEALTHCARE NEPHROLOGY PARTNERS, INC. | - |
Name | Date |
---|---|
Withdrawal | 2003-04-23 |
ANNUAL REPORT | 2002-05-06 |
ANNUAL REPORT | 2001-04-30 |
ANNUAL REPORT | 2000-05-02 |
ANNUAL REPORT | 1999-05-11 |
Reg. Agent Change | 1998-12-15 |
ANNUAL REPORT | 1998-06-02 |
Name Change | 1997-12-05 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State