Search icon

BEACON HEALTH, P.A.

Company Details

Entity Name: BEACON HEALTH, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Jun 2000 (25 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P00000058032
FEI/EIN Number 651017461
Address: 3501 HEALTH CENTER BLVD., STE 2220, BONITA SPRINGS, FL, 34135
Mail Address: 3501 HEALTH CENTER BLVD., STE 2220, BONITA SPRINGS, FL, 34135
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
MCCORMACK DEBRA J Agent 3501 HEALTH CENTER BLVD., BONITA SPRINGS, FL, 34135

Director

Name Role Address
MCCORMACK DEBRA J Director 3501 HEALTH CENTER BLVD. #2220, BONITA SPRINGS, FL, 34135

President

Name Role Address
MCCORMACK DEBRA J President 3501 HEALTH CENTER BLVD. #2220, BONITA SPRINGS, FL, 34135

Secretary

Name Role Address
MCCORMACK DEBRA J Secretary 3501 HEALTH CENTER BLVD. #2220, BONITA SPRINGS, FL, 34135

Treasurer

Name Role Address
MCCORMACK DEBRA J Treasurer 3501 HEALTH CENTER BLVD. #2220, BONITA SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
REGISTERED AGENT ADDRESS CHANGED 2003-11-06 3501 HEALTH CENTER BLVD., STE 2220, BONITA SPRINGS, FL 34135 No data
CHANGE OF PRINCIPAL ADDRESS 2001-06-29 3501 HEALTH CENTER BLVD., STE 2220, BONITA SPRINGS, FL 34135 No data
CHANGE OF MAILING ADDRESS 2001-06-29 3501 HEALTH CENTER BLVD., STE 2220, BONITA SPRINGS, FL 34135 No data

Documents

Name Date
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-19
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-11-06
ANNUAL REPORT 2003-04-16
ANNUAL REPORT 2002-05-15
ANNUAL REPORT 2001-06-29
Domestic Profit 2000-06-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State