Search icon

AMERISOURCE INTERNATIONAL, INC.

Company Details

Entity Name: AMERISOURCE INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Aug 1995 (29 years ago)
Date of dissolution: 26 Sep 1997 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (27 years ago)
Document Number: P95000063569
FEI/EIN Number 650624107
Address: 927 SW WOODCREEK DR, PALM CITY, FL, 34990
Mail Address: 3714 GRANDVIEW DR., APT # 159-H, SIMPSONVILLE, SC, 29680
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

Agent

Name Role Address
GRINDER JOHN C Agent 927 SW WOODCREEK DR, PALM CITY, FL, 34990

Vice President

Name Role Address
GRINDER JOHN C Vice President 3714 GRANDVIEW DR. APT. 159-H, SIMPSONVILLE, SC, 29680

Director

Name Role Address
FISHER THOMAS L Director 927 SW WOODCREEK DR, PALM CITY, FL, 34990
FISHER TERESA D Director 927 SW WOODCREEK DR, PALM CITY, FL, 34990
GRINDER JULIE D Director 3714 GRANDVIEW DR. APT. 159-H, SIMPSONVILLE, SC, 29680
GRINDER JOHN C Director 3714 GRANDVIEW DR. APT. 159-H, SIMPSONVILLE, SC, 29680

President

Name Role Address
FISHER THOMAS L President 927 SW WOODCREEK DR, PALM CITY, FL, 34990

Treasurer

Name Role Address
GRINDER JULIE D Treasurer 3714 GRANDVIEW DR. APT. 159-H, SIMPSONVILLE, SC, 29680

Secretary

Name Role Address
FISHER TERESA D Secretary 927 SW WOODCREEK DR, PALM CITY, FL, 34990

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 No data No data
CHANGE OF MAILING ADDRESS 1996-05-01 927 SW WOODCREEK DR, PALM CITY, FL 34990 No data

Documents

Name Date
ANNUAL REPORT 1996-05-01
DOCUMENTS PRIOR TO 1997 1995-08-16

Date of last update: 03 Feb 2025

Sources: Florida Department of State