Entity Name: | DUVAL COUNTY HOSPITALISTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 07 Jun 2002 (23 years ago) |
Date of dissolution: | 16 Sep 2005 (19 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 16 Sep 2005 (19 years ago) |
Document Number: | P02000063285 |
FEI/EIN Number | 823547250 |
Address: | 425 NORTH LEE STREET, SUITE 202, JACKSONVILLE, FL, 32204 |
Mail Address: | 425 NORTH LEE STREET, SUITE 202, JACKSONVILLE, FL, 32204 |
ZIP code: | 32204 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AKEL EDWARD C | Agent | 1 INDEPENDENT DRIVE, JACKSONVILLE, FL, 32202 |
Name | Role | Address |
---|---|---|
WOLFE KEVIN W | Director | 425 NORTH LEE STREET #202, JACKSONVILLE, FL, 32204 |
MILLSTONE STUART Z | Director | 1893 KINGSLEY AVE., STE. C, ORANGE PARK, FL, 32073 |
ROTHSTEIN MITCHELL S | Director | 425 NORTH LEE STREET, STE. 202, JACKSONVILLE, FL, 32204 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | No data | No data |
NAME CHANGE AMENDMENT | 2003-09-11 | DUVAL COUNTY HOSPITALISTS, INC. | No data |
RESTATED ARTICLES AND NAME CHANGE | 2003-02-26 | NORTH FLORIDA HOSPITALISTS, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2004-04-30 |
Name Change | 2003-09-11 |
Restated Articles & Name Chan | 2003-02-26 |
ANNUAL REPORT | 2003-01-21 |
Domestic Profit | 2002-06-07 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State