Entity Name: | DUVAL HEALTHCARE CENTER, 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: | 05 Jun 1997 (28 years ago) |
Date of dissolution: | 26 Mar 2004 (21 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 26 Mar 2004 (21 years ago) |
Document Number: | F97000002933 |
FEI/EIN Number |
582263059
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | SUN HEALTHCARE GROUP - LEGAL DEPT., 101 SUN AVENUE N.E., ALBUQUERQUE, NM, 87109 |
Mail Address: | SUN HEALTHCARE GROUP - LEGAL DEPT., 101 SUN AVENUE N.E., ALBUQUERQUE, NM, 87109 |
Place of Formation: | GEORGIA |
Name | Role | Address |
---|---|---|
MATHIES WILLIAM | President | 101 SUN AVE NE, ALBUQUERQUE, NM, 87109 |
MATHIES WILLIAM | Director | 101 SUN AVE NE, ALBUQUERQUE, NM, 87109 |
ROLES JERRY | Secretary | 101 SUN AVE NE, ALBUQUERQUE, NM, 87109 |
ROLES JERRY | Vice President | 101 SUN AVE NE, ALBUQUERQUE, NM, 87109 |
ROLES JERRY | Director | 101 SUN AVE NE, ALBUQUERQUE, NM, 87109 |
OUSLEY MARY | Executive Vice President | 101 SUN AVE NE, ALBUQUERQUE, NM, 87109 |
OUSLEY MARY | Director | 101 SUN AVE NE, ALBUQUERQUE, NM, 87109 |
BERG MICHAEL T | Secretary | 101 SUN AVE NE, ALBUQUE, NM, 87109 |
HAYES CRAIG D | Assistant Treasurer | 101 SUN AVE NE, ALBUQUERQUE, NM, 87109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2004-03-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-07-21 | SUN HEALTHCARE GROUP - LEGAL DEPT., 101 SUN AVENUE N.E., ALBUQUERQUE, NM 87109 | - |
CHANGE OF MAILING ADDRESS | 1998-07-21 | SUN HEALTHCARE GROUP - LEGAL DEPT., 101 SUN AVENUE N.E., ALBUQUERQUE, NM 87109 | - |
Name | Date |
---|---|
Withdrawal | 2004-03-26 |
ANNUAL REPORT | 2003-04-22 |
ANNUAL REPORT | 2002-02-04 |
ANNUAL REPORT | 2001-05-05 |
ANNUAL REPORT | 2000-02-09 |
ANNUAL REPORT | 1999-03-01 |
ANNUAL REPORT | 1998-05-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State