Search icon

FLORIDA DOCTORS HOLDING COMPANY, LLC

Company Details

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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300XMFRZM6A1VPV40 L05000062885 US-FL GENERAL ACTIVE No data

Addresses

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

Agent

Name Role Address
CT Corporation System Agent 1200 South Pine Island Road, Plantation, FL, 33324

Auth

Name Role
NORCAL INSURANCE COMPANY Auth

President

Name Role Address
Boguski Michael L President 100 Brookwood Place, Birmingham, AL, 35209

Secretary

Name Role Address
Neville Kathryn N Secretary 100 Brookwood Place, Birmingham, AL, 35209

Treasurer

Name Role Address
Hendricks Dana S Treasurer 100 Brookwood Place, Birmingham, AL, 35209

Vice President

Name Role Address
Meisel Dennis A Vice President PO BOX 2080, MECHANICSBURG, PA, 17055
Cochran Lawrence Vice President 100 Brookwood Place, Birmingham, AL, 35209

Events

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

Documents

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