Search icon

CLINIC HOLDINGS, INC.

Company Details

Entity Name: CLINIC HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 06 Dec 1991 (33 years ago)
Date of dissolution: 27 Dec 1995 (29 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Dec 1995 (29 years ago)
Document Number: S98433
FEI/EIN Number 65-0340129
Address: 3401 WEST END AVENUE, SUITE 700, NASHVILLE, TN 37203
Mail Address: 3401 WEST END AVENUE, SUITE 700, NASHVILLE, TN 37203
Place of Formation: FLORIDA

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
BIANCO, NICK President 3100 DOUGLAS RD., CORAL GABLES, FL 33134

Chief Operating Officer

Name Role Address
BIANCO, NICK Chief Operating Officer 3100 DOUGLAS RD., CORAL GABLES, FL 33134

Chief Financial Officer

Name Role Address
SANZ, CAROLA Chief Financial Officer 3100 DOUGLAS RD., CORAL GABLES, FL 33134

Secretary

Name Role Address
BROWN, JONATHON A Secretary 3100 DOUGLAS RD., CORAL GABLES, FL 33134

Assistant Secretary

Name Role Address
JOHNSON -JAMES- COMPANY Assistant Secretary No data
SOLTMAN, RONALD P Assistant Secretary 3401 WEST END AVENUE, SUITE 700, NASHVILLE, TN 37203

Vice President

Name Role Address
SOLTMAN, RONALD P Vice President 3401 WEST END AVENUE, SUITE 700, NASHVILLE, TN 37203

Chairman

Name Role Address
BURKLOW, BRYAN Chairman 17300 N.W. 7TH AVE., SUITE 204, MIAMI, FL 33169

Chief Executive Officer

Name Role Address
BURKLOW, BRYAN Chief Executive Officer 17300 N.W. 7TH AVE., SUITE 204, MIAMI, FL 33169

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1995-12-27 No data No data
REGISTERED AGENT NAME CHANGED 1994-11-01 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 1994-11-01 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
CHANGE OF PRINCIPAL ADDRESS 1993-03-30 3401 WEST END AVENUE, SUITE 700, NASHVILLE, TN 37203 No data
CHANGE OF MAILING ADDRESS 1993-03-30 3401 WEST END AVENUE, SUITE 700, NASHVILLE, TN 37203 No data

Documents

Name Date
ANNUAL REPORT 1995-05-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State