Search icon

TRUMED, INC. - Florida Company Profile

Company Details

Entity Name: TRUMED, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-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: 11 Jun 1987 (38 years ago)
Date of dissolution: 01 Sep 1995 (30 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 01 Sep 1995 (30 years ago)
Document Number: N21120
FEI/EIN Number 592708881

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

Address: %THE FOUNDATION FOR BAPTIST HEALTH SYSTEMS, 2224 W. NORTHERN AVENUE, SUITE D-300, PHOENIX, AZ, 85021
Mail Address: %THE FOUNDATION FOR BAPTIST HEALTH SYSTEMS, 2224 W. NORTHERN AVENUE, SUITE D-300, PHOENIX, AZ, 85021
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ISBELL, JUNE Director 206 SECOND STREET EAST, BRADENTON, FL
TAGUE, KARL R Agent 206 SECOND STREET EAST, BRADENTON, FL, 34208
TAGUE KARL Director 206 2ND ST E, BRADENTON, FL
TAGUE KARL Executive Vice President 206 2ND ST E, BRADENTON, FL
PWISSINK GERALD Director 2224 W NORTHERN AVE STE D-300, PHOENIX, AZ
ZACK ROBERT Secretary 206 2ND ST E, BRADENTON, FL
BURNISIDE JAMES Executive Vice President 2224 W NORTHERN AVE STE D-300, PHOENIX, AZ

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 1995-09-25 %THE FOUNDATION FOR BAPTIST HEALTH SYSTEMS, 2224 W. NORTHERN AVENUE, SUITE D-300, PHOENIX, AZ 85021 -
CHANGE OF MAILING ADDRESS 1995-09-25 %THE FOUNDATION FOR BAPTIST HEALTH SYSTEMS, 2224 W. NORTHERN AVENUE, SUITE D-300, PHOENIX, AZ 85021 -
CORPORATE MERGER 1995-09-01 - CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS THE FOUNDATION FOR BAPTIST HEALTH S. CORPORATE MERGER NUMBER 500000007215
REGISTERED AGENT NAME CHANGED 1989-04-17 TAGUE, KARL R -
REGISTERED AGENT ADDRESS CHANGED 1988-03-28 206 SECOND STREET EAST, BRADENTON, FL 34208 -
EVENT CONVERTED TO NOTES 1987-06-11 - -

Documents

Name Date
ANNUAL REPORT 1995-06-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State