Search icon

AMSURG FL EYECARE NETWORK, INC. - Florida Company Profile

Company Details

Entity Name: AMSURG FL EYECARE NETWORK, 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: 21 Oct 1998 (27 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: F98000005858
FEI/EIN Number 621558353

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 20 BURTON HILLS BLVD, 5TH FLOOR, NASHVILLE, TN, 37215, US
Mail Address: 20 BURTON HILLS BLVD, 5TH FLOOR, NASHVILLE, TN, 37215, US
Place of Formation: TENNESSEE

Key Officers & Management

Name Role Address
MCDONALD KEN Director 20 BURTON HILLS BLVD 5TH FLOOR, NASHVILLE, TN
GULMI CLAIRE M Secretary 20 BURTON HILLS BLVD 5TH FLOOR, NASHVILLE, TN
GULMI CLAIRE M Treasurer 20 BURTON HILLS BLVD 5TH FLOOR, NASHVILLE, TN
GULMI CLAIRE M Director 20 BURTON HILLS BLVD 5TH FLOOR, NASHVILLE, TN
HARRELL ROYCE D Vice President 20 BURTON HILLS BLVD 5TH FLOOR, NASHVILLE, TN
COLL FRANK J Vice President 20 BURTON HILL BLVD 5TH FLOOR, NASHVILLE, TN, 37215
MANNING DAVID L Vice President 20 BURTON HILLS BLVD 5TH FLOOR, NASHVILLE, TN, 37215
PAYNE BILLIE Vice President 20 BURTON HILLS BLVD 5TH FLOOR, NASHVILLE, TN, 37205
MCDONALD KEN President 20 BURTON HILLS BLVD 5TH FLOOR, NASHVILLE, TN
NRAI SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 -
REVOKED FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2007-05-16 NRAI SERVICES, INC -
CHANGE OF PRINCIPAL ADDRESS 2000-05-22 20 BURTON HILLS BLVD, 5TH FLOOR, NASHVILLE, TN 37215 -
CHANGE OF MAILING ADDRESS 2000-05-22 20 BURTON HILLS BLVD, 5TH FLOOR, NASHVILLE, TN 37215 -

Documents

Name Date
ANNUAL REPORT 2007-05-16
Reg. Agent Change 2006-12-26
ANNUAL REPORT 2006-05-05
ANNUAL REPORT 2005-05-03
ANNUAL REPORT 2004-05-04
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-05-28
ANNUAL REPORT 2001-05-16
ANNUAL REPORT 2000-05-22
ANNUAL REPORT 1999-05-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State