Name: | NORTH OAK REGIONAL HOSPITAL, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 30 Apr 1990 (35 years ago) |
Business ID: | 703304 |
ZIP code: | 38668 |
County: | Tate |
State of Incorporation: | CALIFORNIA |
Principal Office Address: | 401 Getwell DriveSenatobia, MS 38668 |
Historical names: |
North Oak Regional Medical Center |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | NORTH OAK REGIONAL HOSPITAL, INC., FLORIDA | F18000000364 | FLORIDA |
Name | Role | Address |
---|---|---|
C. T. CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DRIVE STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
BASSEM GIRGIS | Director | 24909 PINEBROOK ROAD, CHANTILLY, VA 20152 |
Name | Role | Address |
---|---|---|
BASSEM GIRGIS | Vice President | 24909 PINEBROOK ROAD, CHANTILLY, VA 20152 |
Name | Role | Address |
---|---|---|
TAMER GIRGIS | President | 7353 BELLA FORESTA PLACE, SANFORD, FL 32771 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2019-11-22 | Admin Dissolution: Tax |
Notice to Dissolve/Revoke | Filed | 2019-08-22 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 2018-12-06 | Amendment For NORTH OAK REGIONAL HOSPITAL, INC. |
Annual Report | Filed | 2018-12-06 | Annual Report For NORTH OAK REGIONAL HOSPITAL, INC. |
Annual Report | Filed | 2018-05-03 | Annual Report For NORTH OAK REGIONAL HOSPITAL, INC. |
Amendment Form | Filed | 2017-05-19 | Amendment For NORTH OAK REGIONAL HOSPITAL, INC. |
Annual Report | Filed | 2017-05-18 | Annual Report For NORTH OAK REGIONAL HOSPITAL, INC. |
Annual Report | Filed | 2016-06-25 | Annual Report For NORTH OAK REGIONAL HOSPITAL, INC. |
Fictitious Name Registration | Filed | 2015-08-12 | Fictitious Name Registration For NORTH OAK REGIONAL HOSPITAL, INC. |
Annual Report | Filed | 2015-04-04 | Annual Report For NORTH OAK REGIONAL HOSPITAL, INC. |
Date of last update: 27 Dec 2024
Sources: Mississippi Secretary of State