Entity Name: | SPECIALTYCARE CARDIOVASCULAR RESOURCES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign 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: | 13 Mar 1987 (38 years ago) |
Date of dissolution: | 29 Feb 2016 (9 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 29 Feb 2016 (9 years ago) |
Document Number: | P13596 |
FEI/EIN Number |
23-2446554
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3100 WEST END AVE STE 800, NASHVILLE, TN, 37203, US |
Mail Address: | 3100 WEST END AVE STE 800, NASHVILLE, TN, 37203, US |
Place of Formation: | PENNSYLVANIA |
Name | Role | Address |
---|---|---|
Hall Melvin F | Chairman | 3100 WEST END AVE STE 800, NASHVILLE, TN, 37203 |
Elliott William J | Vice President | 3100 WEST END AVE STE 800, NASHVILLE, TN, 37203 |
Gray Jeffrey T | Chief Financial Officer | 3100 WEST END AVE STE 800, NASHVILLE, TN, 37203 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2016-02-29 | - | - |
REGISTERED AGENT CHANGED | 2016-02-29 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-12 | 3100 WEST END AVE STE 800, NASHVILLE, TN 37203 | - |
CHANGE OF MAILING ADDRESS | 2013-04-12 | 3100 WEST END AVE STE 800, NASHVILLE, TN 37203 | - |
NAME CHANGE AMENDMENT | 2010-04-23 | SPECIALTYCARE CARDIOVASCULAR RESOURCES, INC. | - |
NAME CHANGE AMENDMENT | 2007-10-26 | HCSG CARDIOVASCULAR RESOURCES, INC. | - |
NAME CHANGE AMENDMENT | 2002-02-04 | FRESENIUS MEDICAL CARE CARDIOVASCULAR RESOURCES, INC. | - |
NAME CHANGE AMENDMENT | 2000-03-28 | EDWARDS LIFESCIENCES CARDIOVASCULAR RESOURCES, INC. | - |
MERGER | 1999-07-27 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000023971 |
NAME CHANGE AMENDMENT | 1996-06-25 | PERFUSION SERVICES OF BAXTER HEALTHCARE CORPORATION | - |
Name | Date |
---|---|
Withdrawal | 2016-02-29 |
ANNUAL REPORT | 2015-02-25 |
ANNUAL REPORT | 2014-03-06 |
ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2012-04-26 |
ANNUAL REPORT | 2011-04-19 |
ANNUAL REPORT | 2010-04-27 |
Name Change | 2010-04-23 |
ANNUAL REPORT | 2009-01-06 |
ANNUAL REPORT | 2008-02-15 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State