Search icon

AMERICAN OUTPATIENT SERVICES CORPORATION - Florida Company Profile

Company Details

Entity Name: AMERICAN OUTPATIENT SERVICES CORPORATION
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: 24 Oct 1990 (34 years ago)
Date of dissolution: 03 Feb 2005 (20 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 03 Feb 2005 (20 years ago)
Document Number: P31538
FEI/EIN Number 954046814

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

Address: 10810 W COLLINS AVENUE, LAKEWOOD, CO, 80215, US
Mail Address: 10810 W COLLINS AVENUE, LAKEWOOD, CO, 80215, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
SIMPSON GEOFF Vice President 10810 W COLLINS AVENUE, LAKEWOOD, CO, 802154439
WINSOR BRUCE R Secretary 10810 W COLLINS AVE, LAKEWOOD, CO, 802154439
MEYER LYNN N Assistant Secretary 10810 W COLLINS AVENUE, LAKEWOOD, CO, 80215
BUCKELEW LARRY C Director 10810 W COLLINS AVENUE, LAKEWOOD, CO, 802154439
BUCKELEW LARRY C President 10810 W COLLINS AVENUE, LAKEWOOD, CO, 802154439
SONNEN GREGG W VATD 10810 W COLLINS AVE, LAKEWOOD, CO, 802154439
SMITH KEVIN Treasurer 10810 W COLLINS AVENUE, LAKEWOOD, CO, 802154439
SMITH KEVIN Director 10810 W COLLINS AVENUE, LAKEWOOD, CO, 802154439

Events

Event Type Filed Date Value Description
WITHDRAWAL 2005-02-03 - -
CHANGE OF PRINCIPAL ADDRESS 2001-04-30 10810 W COLLINS AVENUE, LAKEWOOD, CO 80215 -
CHANGE OF MAILING ADDRESS 2001-04-30 10810 W COLLINS AVENUE, LAKEWOOD, CO 80215 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000753369 TERMINATED 1000000480769 LEON 2013-04-10 2033-04-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
Withdrawal 2005-02-03
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-18
ANNUAL REPORT 2002-05-02
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-05-02
ANNUAL REPORT 1999-05-11
Reg. Agent Change 1998-12-23
Reg. Agent Change 1998-12-15
ANNUAL REPORT 1998-05-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State