Name: | SOUTHEAST HEALTHCARE INVESTORS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 17 Sep 1993 (32 years ago) |
Business ID: | 693508 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 3005 MOUNTAIN ASH COURTGARLAND, TX 75044 |
Name | Role | Address |
---|---|---|
C. T. CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
ALAN C DAHL | Director | 400 PERIMETER CENTER TERRACE STE 650, ATLANTA, GA 30346 |
J STEPHEN EATON | Director | 400 PERIMETER CENTER TERRACE SUITE 650, ATLANTA, GA 30346 |
Name | Role | Address |
---|---|---|
ALAN C DAHL | Secretary | 400 PERIMETER CENTER TERRACE STE 650, ATLANTA, GA 30346 |
Name | Role | Address |
---|---|---|
ALAN C DAHL | Treasurer | 400 PERIMETER CENTER TERRACE STE 650, ATLANTA, GA 30346 |
Name | Role | Address |
---|---|---|
ALAN C DAHL | Vice President | 400 PERIMETER CENTER TERRACE STE 650, ATLANTA, GA 30346 |
Name | Role | Address |
---|---|---|
J STEPHEN EATON | President | 400 PERIMETER CENTER TERRACE SUITE 650, ATLANTA, GA 30346 |
Type | Status | Filed Date | Description |
---|---|---|---|
Amendment Form | Filed | 2003-02-14 | Amendment |
Revocation | Filed | 2002-12-06 | Revocation |
Annual Report | Filed | 2002-10-11 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2002-09-05 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 2002-04-05 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2001-10-10 | Annual Report |
Amendment Form | Filed | 2000-10-26 | Amendment |
Annual Report | Filed | 2000-05-04 | Annual Report |
Amendment Form | Filed | 2000-05-04 | Amendment |
Annual Report | Filed | 1999-04-23 | Annual Report |
Date of last update: 18 Mar 2025
Sources: Mississippi Secretary of State