Search icon

INPHYNET HOSPITAL SERVICES, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: INPHYNET HOSPITAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INPHYNET HOSPITAL SERVICES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 30 Nov 1995 (29 years ago)
Date of dissolution: 15 Dec 2004 (20 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 15 Dec 2004 (20 years ago)
Document Number: P95000091228
FEI/EIN Number 650622855

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

Mail Address: PO BOX 30698, KNOXVILLE, TN, 37919, US
Address: 14050 NW 14TH ST, STE 190, FORT LAUDERDALE, FL, 33323, US
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of INPHYNET HOSPITAL SERVICES, INC., MISSISSIPPI 629527 MISSISSIPPI
Headquarter of INPHYNET HOSPITAL SERVICES, INC., ILLINOIS CORP_58756725 ILLINOIS

Central Index Key

CIK number Mailing Address Business Address Phone
0001086825 1900 WINSTON RD, KNOXVILLE, TN, 37919 1900 WINSTON RD, KNOXVILLE, TN, 37919 8003422898

Filings since 2004-11-12

Form type 424B3
File number 333-115824-41
Filing date 2004-11-12
File View File

Filings since 2004-11-08

Form type S-4/A
File number 333-115824-41
Filing date 2004-11-08
File View File

Filings since 2004-10-07

Form type S-4/A
File number 333-115824-41
Filing date 2004-10-07
File View File

Filings since 2004-08-19

Form type S-4/A
File number 333-115824-41
Filing date 2004-08-19
File View File

Filings since 2004-05-25

Form type S-4
File number 333-115824-41
Filing date 2004-05-25
File View File

Filings since 2000-01-21

Form type 424B3
File number 333-80337-27
Filing date 2000-01-21

Filings since 2000-01-05

Form type S-4/A
File number 333-80337-27
Filing date 2000-01-05

Filings since 1999-08-24

Form type S-4/A
File number 333-80337-27
Filing date 1999-08-24

Filings since 1999-07-26

Form type S-4/A
File number 333-80337-27
Filing date 1999-07-26

Filings since 1999-06-09

Form type S-4
File number 333-80337-27
Filing date 1999-06-09

Key Officers & Management

Name Role Address
PRINCIPE NEIL President 14050 14TH ST STE 190, FORT LAUDERDALE, FL, 33323
HATCHER MICHAEL Vice President 1900 WINSTON RD, KNOXVILLE, TN, 37919
HATCHER MICHAEL Secretary 1900 WINSTON RD, KNOXVILLE, TN, 37919
HATCHER MICHAEL Director 1900 WINSTON RD, KNOXVILLE, TN, 37919
MASSINGALE H. LYNN M Vice President 1900 WINSTON RD, KNOXVILLE, TX, 37919
MASSINGALE H. LYNN M Director 1900 WINSTON RD, KNOXVILLE, TX, 37919
JONES DAVID Vice President 1900 WINSTON RD, KNOXVILLE, TN, 37919
JONES DAVID Treasurer 1900 WINSTON RD, KNOXVILLE, TN, 37919
SHERLIN STEPHEN Vice President 1900 WINSTON RD, KNOXVILLE, TN, 37919
SHERLIN STEPHEN Assistant Secretary 1900 WINSTON RD, KNOXVILLE, TN, 37919

Events

Event Type Filed Date Value Description
MERGER 2004-12-15 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P95000091233. MERGER NUMBER 700000050657
CHANGE OF PRINCIPAL ADDRESS 2003-02-06 14050 NW 14TH ST, STE 190, FORT LAUDERDALE, FL 33323 -
CHANGE OF MAILING ADDRESS 2001-04-26 14050 NW 14TH ST, STE 190, FORT LAUDERDALE, FL 33323 -
MERGER 2000-09-15 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000031773
REGISTERED AGENT NAME CHANGED 1997-08-01 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 1997-08-01 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2004-02-24
ANNUAL REPORT 2003-02-06
ANNUAL REPORT 2002-02-20
ANNUAL REPORT 2001-04-26
Merger 2000-09-15
Merger Sheet 2000-09-15
ANNUAL REPORT 2000-03-06
ANNUAL REPORT 1999-01-25
ANNUAL REPORT 1998-05-01
REG. AGENT CHANGE 1997-08-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State