Entity Name: | FLORIDA DOCTORS HOLDING COMPANY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 24 Jun 2005 (20 years ago) |
Date of dissolution: | 09 May 2023 (2 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 09 May 2023 (2 years ago) |
Document Number: | L05000062885 |
FEI/EIN Number | 203060070 |
Address: | 100 Sterling Parkway Suite 205, Mechanicsburg, PA, 17050, US |
Mail Address: | PO BOX 2080, MECHANICSBURG, PA, 17055, US |
Place of Formation: | FLORIDA |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300XMFRZM6A1VPV40 | L05000062885 | US-FL | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | C/O CT Corporation System, 1200 South Pine Island Road, Plantation, US-FL, US, 33324 |
Headquarters | 5555 Gate Parkway,, Suite 150, Jacksonville, US-FL, US, 32256 |
Registration details
Registration Date | 2016-02-05 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2020-11-12 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | L05000062885 |
Name | Role | Address |
---|---|---|
CT Corporation System | Agent | 1200 South Pine Island Road, Plantation, FL, 33324 |
Name | Role |
---|---|
NORCAL INSURANCE COMPANY | Auth |
Name | Role | Address |
---|---|---|
Boguski Michael L | President | 100 Brookwood Place, Birmingham, AL, 35209 |
Name | Role | Address |
---|---|---|
Neville Kathryn N | Secretary | 100 Brookwood Place, Birmingham, AL, 35209 |
Name | Role | Address |
---|---|---|
Hendricks Dana S | Treasurer | 100 Brookwood Place, Birmingham, AL, 35209 |
Name | Role | Address |
---|---|---|
Meisel Dennis A | Vice President | PO BOX 2080, MECHANICSBURG, PA, 17055 |
Cochran Lawrence | Vice President | 100 Brookwood Place, Birmingham, AL, 35209 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2023-05-09 | No data | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS F99000001928. MERGER NUMBER 500000239865 |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-31 | 100 Sterling Parkway Suite 205, Mechanicsburg, PA 17050 | No data |
MERGER | 2022-07-19 | No data | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 2. MERGER NUMBER 300000228673 |
CHANGE OF MAILING ADDRESS | 2018-09-17 | 100 Sterling Parkway Suite 205, Mechanicsburg, PA 17050 | No data |
REGISTERED AGENT NAME CHANGED | 2016-02-08 | CT Corporation System | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-08 | 1200 South Pine Island Road, Plantation, FL 33324 | No data |
MERGER | 2015-12-31 | No data | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000157401 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2023-03-30 |
Merger | 2022-07-19 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-06-18 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-01-19 |
AMENDED ANNUAL REPORT | 2017-11-01 |
ANNUAL REPORT | 2017-01-09 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State