Search icon

PHC-BELLE GLADE, INC.

Company Details

Entity Name: PHC-BELLE GLADE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Feb 1999 (26 years ago)
Date of dissolution: 28 Oct 2015 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Oct 2015 (9 years ago)
Document Number: P99000011102
FEI/EIN Number 621769465
Address: 330 Seven Springs Way, Brentwood, TN, 37027, US
Mail Address: 330 Seven Springs Way, Brentwood, TN, 37027, US
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1515829 330 SEVEN SPRINGS WAY, BRENTWOOD, TN, 37027 330 SEVEN SPRINGS WAY, BRENTWOOD, TN, 37027 615-920-7000

Filings since 2015-02-27

Form type S-3ASR
File number 333-202368-89
Filing date 2015-02-27
File View File

Filings since 2014-08-22

Form type 424B3
File number 333-197380-83
Filing date 2014-08-22
File View File

Filings since 2014-08-21

Form type 424B3
File number 333-197380-83
Filing date 2014-08-21
File View File

Filings since 2014-08-20

Form type EFFECT
File number 333-197380-83
Filing date 2014-08-20
File View File

Filings since 2014-08-18

Form type S-4/A
File number 333-197380-83
Filing date 2014-08-18
File View File

Filings since 2014-07-11

Form type S-4
File number 333-197380-83
Filing date 2014-07-11
File View File

Filings since 2011-06-01

Form type 424B3
File number 333-174014-82
Filing date 2011-06-01
File View File

Filings since 2011-05-31

Form type EFFECT
File number 333-174014-82
Filing date 2011-05-31
File View File

Filings since 2011-05-26

Form type S-4/A
File number 333-174014-82
Filing date 2011-05-26
File View File

Filings since 2011-05-13

Form type UPLOAD
Filing date 2011-05-13
File View File

Filings since 2011-05-06

Form type S-4
File number 333-174014-82
Filing date 2011-05-06
File View File

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324

President

Name Role Address
Dill David M President 330 Seven Springs Way, Brentwood, TN, 37027

Vice President

Name Role Address
Green Christy S Vice President 330 Seven Springs Way, Brentwood, TN, 37027

Treasurer

Name Role Address
Coggin Michael S Treasurer 330 Seven Springs Way, Brentwood, TN, 37027

Assi

Name Role Address
Teague Kathy Assi 330 Seven Springs Way, Brentwood, TN, 37027

Director

Name Role Address
Gilbert Paul D Director 330 Seven Springs Way, Brentwood, TN, 37027

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-10-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-05-01 330 Seven Springs Way, Brentwood, TN 37027 No data
CHANGE OF MAILING ADDRESS 2014-05-01 330 Seven Springs Way, Brentwood, TN 37027 No data
REGISTERED AGENT NAME CHANGED 2005-07-13 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2005-07-13 1200 S PINE ISLAND RD, PLANTATION, FL 33324 No data

Documents

Name Date
Voluntary Dissolution 2015-10-28
ANNUAL REPORT 2015-04-11
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-02-01
ANNUAL REPORT 2012-02-08
ANNUAL REPORT 2011-01-13
ANNUAL REPORT 2010-03-16
ANNUAL REPORT 2009-07-14
ANNUAL REPORT 2009-03-18
ANNUAL REPORT 2008-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State