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 |
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 |
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 | - |
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 |
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