Name: | INPHYNET ADMINISTRATIVE SERVICES, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 22 Dec 1992 (32 years ago) |
Business ID: | 636834 |
State of Incorporation: | FLORIDA |
Principal Office Address: | 1200 S PINE ISLAND RD, SUITE 500PLANTATION, FL 33324 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
TRACY P THASHER | Director | 3000 GALLERIA TOWER STE 1000, BIRMINGHAM, AL 35244 |
HAROLD O KNIGHT JR | Director | 3000 GALLERIA TOWER STE 1000, BIRMINGHAM, AL 35244 |
Name | Role | Address |
---|---|---|
TRACY P THASHER | Treasurer | 3000 GALLERIA TOWER STE 1000, BIRMINGHAM, AL 35244 |
HAROLD O KNIGHT JR | Treasurer | 3000 GALLERIA TOWER STE 1000, BIRMINGHAM, AL 35244 |
Name | Role | Address |
---|---|---|
H LYNN MASSINGALE MD | President | 1900 WINSTON RD STE 300, KNOXVILLE, TN 37919 |
Name | Role | Address |
---|---|---|
HAROLD O KNIGHT JR | Vice President | 3000 GALLERIA TOWER STE 1000, BIRMINGHAM, AL 35244 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Withdrawal | Filed | 1999-01-21 | Withdrawal |
Amendment Form | Filed | 1998-04-21 | Amendment |
Annual Report | Filed | 1998-04-21 | Annual Report |
Amendment Form | Filed | 1997-08-26 | Amendment |
Annual Report | Filed | 1997-03-19 | Annual Report |
Amendment Form | Filed | 1996-12-16 | Amendment |
Annual Report | Filed | 1996-04-10 | Annual Report |
Annual Report | Filed | 1995-07-10 | Annual Report |
Date of last update: 24 Dec 2024
Sources: Mississippi Secretary of State