Search icon

A Plus Healthcare Wholesale, Inc

Company Details

Name: A Plus Healthcare Wholesale, Inc
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 31 Aug 2006 (18 years ago)
Business ID: 898199
ZIP code: 39183
County: Warren
State of Incorporation: MISSISSIPPI
Principal Office Address: 100 Pear Orchard Drive, Suite A1Vicksburg, MS 39183

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 109 Executive Drive, Suite 3, Madison, MS 39110

Incorporator

Name Role Address
Montgomery, Mark Incorporator 550 Technology Park, Lake Mary, FL 32746

Secretary

Name Role Address
Paul W. Heldman Secretary 1014 Vine St., Cincinnati, OH 45202

Vice President

Name Role Address
Paul W. Heldman Vice President 1014 Vine St., Cincinnati, OH 45202
Todd Foley Vice President 1014 Vine St., Cincinnati, OH 45202
William Bucher Vice President 550 Technology Park, Lake Mary, FL 32746
Gerry Dabkowski Vice President 550 Technology Park, Lake Mary, FL 32746

Director

Name Role Address
Bruce M. Gack Director 1014 Vine St., Cincinnati, OH 45202
Dorothy D. Roberts Director 1014 Vine Street, Cincinnati, OH 45202
Mary Elizabeth Van Oflen Director 1014 Vine Street, Cincinnati, OH 45202

Treasurer

Name Role Address
Todd Foley Treasurer 1014 Vine St., Cincinnati, OH 45202

President

Name Role Address
Mark Montgomery President 550 Technology Park, Lake Mary, FL 32746

Assistant Treasurer

Name Role Address
Joseph W. Bradley Assistant Treasurer 1014 Vine St., Cincinnati, OH 45202
William Bucher Assistant Treasurer 550 Technology Park, Lake Mary, FL 32746

Assistant Secretary

Name Role Address
Dorothy D. Roberts Assistant Secretary 1014 Vine Street, Cincinnati, OH 45202

Filings

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
Dissolution Filed 2014-04-04 Dissolution
Annual Report Filed 2014-04-01 Annual Report
Annual Report Filed 2013-03-27 Annual Report
Annual Report Filed 2012-01-31 Annual Report
Annual Report Filed 2011-03-01 Annual Report
Annual Report Filed 2010-03-24 Annual Report
Annual Report Filed 2009-04-14 Annual Report
Annual Report Filed 2008-07-21 Annual Report

Date of last update: 01 Jan 2025

Sources: Mississippi Secretary of State