Search icon

EMERGENCY MEDICINE/STROGER COOK COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: EMERGENCY MEDICINE/STROGER COOK COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Jan 2004 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 11 Jul 2008 (17 years ago)
Document Number: N04000000573
FEI/EIN Number 680588634

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

Mail Address: 13575 58th Street North, Suite 124, Clearwater, FL, 33760, US
Address: 1950 W, POLK, ROOM 7208, CHICAGO, IL, 60612, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHAIDER JEFFREY J MD President 4847 W. Sligo Way, Country Club Hills, IL, 60478
TAYLOR MISHELLE Treasurer 4847 W. Sligo Way, Country Club Hills, IL, 60478
TAYLOR MISHELLE Secretary 4847 W. Sligo Way, Country Club Hills, IL, 60478
KADOURA & CO, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-23 1950 W, POLK, ROOM 7208, CHICAGO, IL 60612 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-29 13575 58th Street North, Suite 124, Clearwater, FL 33760 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-17 1950 W, POLK, ROOM 7208, CHICAGO, IL 60612 -
REGISTERED AGENT NAME CHANGED 2009-04-27 KADOURA & CO., LLC -
CANCEL ADM DISS/REV 2008-07-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2005-05-24 - -
AMENDMENT 2004-08-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-01-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State