Search icon

GAMBRO HEALTHCARE NEPHROLOGY PARTNERS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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