Search icon

54TH STREET MEDICAL PLAZA, INC.

Company Details

Entity Name: 54TH STREET MEDICAL PLAZA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 28 Oct 1991 (33 years ago)
Date of dissolution: 26 Jan 2021 (4 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 26 Jan 2021 (4 years ago)
Document Number: S90075
FEI/EIN Number 65-0293220
Address: 500 WEST MAIN STREET, LOUISVILLE, KY 40202
Mail Address: 500 WEST MAIN STREET, LOUISVILLE, KY 40202
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Address
KANE, BRIAN ANDREW Director 500 WEST MAIN STREET, LOUISVILLE, KY 40202
BROUSSARD, BRUCE DALE Director 500 WEST MAIN STREET, LOUISVILLE, KY 40202
Meriwether, Kevin R Director 500 WEST MAIN STREET, LOUISVILLE, KY 40202

Senior Vice President

Name Role Address
ROBINSON, DONALD H Senior Vice President 500 WEST MAIN STREET, LOUISVILLE, KY 40202
Edwards, Douglas A Senior Vice President 500 WEST MAIN STREET, LOUISVILLE, KY 40202

Tax

Name Role Address
ROBINSON, DONALD H Tax 500 WEST MAIN STREET, LOUISVILLE, KY 40202

President

Name Role Address
Meriwether, Kevin R President 500 WEST MAIN STREET, LOUISVILLE, KY 40202

Associate Vice President

Name Role Address
Ruschell, Joseph M Associate Vice President 500 WEST MAIN STREET, LOUISVILLE, KY 40202

Assistant General Counsel

Name Role Address
Ruschell, Joseph M Assistant General Counsel 500 WEST MAIN STREET, LOUISVILLE, KY 40202

and Corporate Secretary

Name Role Address
Ruschell, Joseph M and Corporate Secretary 500 WEST MAIN STREET, LOUISVILLE, KY 40202

Workplace Experience

Name Role Address
Edwards, Douglas A Workplace Experience 500 WEST MAIN STREET, LOUISVILLE, KY 40202

Vice President

Name Role Address
Kuhn, Jennifer Vice President 500 WEST MAIN STREET, LOUISVILLE, KY 40202
Wilson, Ralph Vice President 500 WEST MAIN STREET, LOUISVILLE, KY 40202
BAILEY, ALAN J Vice President 500 WEST MAIN STREET, LOUISVILLE, KY 40202

Finance

Name Role Address
Kuhn, Jennifer Finance 500 WEST MAIN STREET, LOUISVILLE, KY 40202

Treasurer

Name Role Address
BAILEY, ALAN J Treasurer 500 WEST MAIN STREET, LOUISVILLE, KY 40202

Chief Financial Officer

Name Role Address
KANE, BRIAN ANDREW Chief Financial Officer 500 WEST MAIN STREET, LOUISVILLE, KY 40202

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000087836 CONVIVA CARE CENTER EXPIRED 2018-08-08 2023-12-31 No data 5305 N.E. 2ND AVENUE, MIAMI, FL, 33137
G18000087738 CONVIVA CARE CENTER EXPIRED 2018-08-07 2023-12-31 No data 5385 N.E. 2ND AVENUE, MIAMI, FL, 33137
G14000085370 CAC CARE EXPIRED 2014-08-19 2024-12-31 No data 500 W MAIN STREET, C/O LAW DEPARTMENT, LOUISVILLE, KY, 40202
G13000100503 MEDICAL PLAZA MANAGEMENT EXPIRED 2013-10-10 2018-12-31 No data 500 W MAIN STREET, LOUISVILLE, KY, 40202

Events

Event Type Filed Date Value Description
MERGER 2021-01-26 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS M06000006401. MERGER NUMBER 300000210013
CHANGE OF PRINCIPAL ADDRESS 2015-04-20 500 WEST MAIN STREET, LOUISVILLE, KY 40202 No data
CHANGE OF MAILING ADDRESS 2015-04-20 500 WEST MAIN STREET, LOUISVILLE, KY 40202 No data
AMENDMENT 2013-03-04 No data No data
REGISTERED AGENT NAME CHANGED 2013-03-04 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2013-03-04 1201 HAYS ST, TALLAHASSEE, FL 32301 No data
AMENDED AND RESTATEDARTICLES 2012-09-17 No data No data
NAME CHANGE AMENDMENT 2012-01-19 54TH STREET MEDICAL PLAZA, INC. No data
AMENDED AND RESTATEDARTICLES/NAME CHANGE 1993-02-25 54TH ST. MEDICAL PLAZA, INC. No data

Documents

Name Date
ANNUAL REPORT 2021-01-25
AMENDED ANNUAL REPORT 2020-08-28
ANNUAL REPORT 2020-01-20
AMENDED ANNUAL REPORT 2019-09-16
ANNUAL REPORT 2019-02-12
AMENDED ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-04-28
AMENDED ANNUAL REPORT 2016-11-30
AMENDED ANNUAL REPORT 2016-11-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State