American Medicorp Development Co. Overview
American Medicorp Development Co. filed as a Foreign for Profit Corporation in the State of Florida on Tuesday, March 10, 1970 and is approximately fifty-five years old, as recorded in documents filed with Florida Department of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
American Medicorp Development Co.
Network Visualizer
Advertisements
Key People
Who own American Medicorp Development Co.
Name | |
---|---|
Samuel N. Hazen |
President
Director
NonDir
NonPres
Senior Vp
|
Natalie H. Cline |
Secretary
Vice President
NonSec
|
John M. Hackett |
Treasurer
Senior Vice Presiden
Senior Vice President
Vice President
37203
|
John M. Franck 1033 |
Director
Vice President
Assistant Secretary
NonDir
Director
Assistant Sec.
|
Christopher F. Wyatt |
Director
Senior Vice Presiden
NonDir
Senior Vice President
|
Ronald Lee Grubbs |
Vice President
|
Seth A. Killingbeck |
Vice President
Assistant Secretary
|
Kevin A. Ball |
Vice President
Assistant Secretary
|
Jaime Derensis |
Vice President
Assistant Secretary
|
Mike T. Bray |
Vice President
|
Nicholas L. Paul |
Vice President
|
Ricardo Pavon |
Vice President
|
Russ Young |
Vice President
|
Monica Cintado |
Vice President
|
Ronnie Midgett |
Vice President
|
Jeff McInturff |
Vice President
|
Peter Rossell |
Vice President
|
Brad Spicer |
Vice President
|
T. Scott Noonan |
Vice President
|
Joseph A. Sowell |
Senior Vice Presiden
Vice President
|
Deborah H. Mullin |
Assistant Secretary
|
Jon M. Foster |
Senior Vice Presiden
|
Tim McManus |
Senior Vice Presiden
|
Erol Akdamar |
Senior Vice Presiden
|
Doug L. Downey |
Assistant Secretary
|
John I. Starling |
Assistant Secretary
|
Michael R. McAlevey |
Senior Vice Presiden
|
Shirley Scharf-Cheatham |
Assistant Secretary
|
Richard Hammett |
Senior Vice Presiden
|
J. William B Morrow |
NonTreas
Treasurer
Vice President
Senior Vice Presiden
|
A. Bruce Moore |
President
Director
Director
Vice President
Senior Vice Presiden
|
Samuel H. Cline |
President
|
David Anderson |
Treasurer
Secretary
Vice President
Senior Vice Presiden
Senior Vice President
|
J. B. Morrow |
Treasurer
Vice President
Senior Vice President
|
Keith M. Giger |
Treasurer
Secretary
Vice President
Senior Vice President
|
R. Milton Johnson 592 |
Director
Director
Secretary
Senior Vp
Vice President
|
Donald W. Stinnett |
Director
Secretary
Vice President
Senior Vice Presiden
Senior Vice President
|
Dora A. Blackwood |
Secretary
Vice President
|
Paul Rutledge |
Senior Vp
Senior Vice Presiden
|
Robert Waterman |
Senior Vp
Senior Vice Presiden
|
Chuck Hall |
Senior Vp
Senior Vice Presiden
|
Joseph S. Haase |
Vice President
|
V. Carl George |
Vice President
|
Steven E. Clifton |
Vice President
Assistant Sec.
Assistant Secretary
|
Russ Harms |
Vice President
|
W. Mark Kimbrough |
Vice President
|
Richard J. Shallcross |
Vice President
|
Rosalyn Elton |
Vice President
|
Dwight E. Long |
Vice President
|
James D. Hinton |
Vice President
|
Mike Marks |
Vice President
|
Rick Shattcross |
Vice President
|
Virginia Chase Crocker |
Vice President
Assistant Secretary
|
L. Erik Larsen |
Vice President
|
Ashley Johnson |
Vice President
|
Scott T. Noonan |
Vice President
|
Shirley Fuller Cooper |
Vice President
|
Gregg A. Gerken |
Vice President
|
John L. Crothers |
Vice President
|
Dennis Green |
Vice President
|
Dianne Johnson |
Assistant Sec.
Assistant Secretary
|
Christopher Gentile |
Assistant Sec.
|
James L. Williams |
Assistant Secretary
|
Shirley E. Scharf |
Assistant Secretary
|
Kenneth K. Roth |
Assistant Sec.
|
Lisa Marie Meister |
Assistant Sec.
|
Robert F. Nevens |
Assistant Sec.
|
Deborah H. Mullim |
Assistant Secretary
|
Showing 8 records out of 68
Other Companies for American Medicorp Development Co.
American Medicorp Development Co. is listed as an officer of another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Beaumont Real Estate, LLC |
Inactive
|
1999 |
1
|
Mmember
|
Corporate Filings for American Medicorp Development Co.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | 824217 |
Date Filed: | Tuesday, March 10, 1970 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 3027506 |
Date Filed: | Thursday, April 16, 1970 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 00614155 |
Date Filed: | Thursday, December 24, 1970 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C3171-1979 |
Date Filed: | Friday, June 8, 1979 |
Registered Agent | The Corporation Trust Company of Nevada |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
![]() |
4/16/1970 | Legacy Filing | |
![]() |
7/5/1972 | Application For Amended Certificate Of Authority | |
![]() |
6/8/1979 | Foreign Qualification | |
![]() |
2/19/1981 | Assumed Name Certificate | |
![]() |
1/6/1985 | Change Of Registered Agent/Office | |
![]() |
7/13/1990 | Change Of Registered Agent/Office | |
![]() |
10/17/1990 | Maintenance | |
![]() |
7/11/1994 | Assumed Name Certificate | |
![]() |
3/1/1995 | Change Of Registered Agent/Office | |
![]() |
4/5/1995 | Registered Agent Change | CORPORATION TRUST CO. OF NEVADA SUITE 1600 ONE EAST FIRST STREET RENO NV 89501 J C |
![]() |
7/14/1997 | Change Of Registered Agent/Office | |
![]() |
6/23/1998 | Annual List | |
![]() |
6/21/1999 | Annual List | |
![]() |
7/3/2000 | Annual List | |
![]() |
6/8/2001 | Annual List | |
![]() |
12/20/2001 | Change of Registered Agent/Office | |
![]() |
12/31/2001 | Registered Agent Change | PRENTICE-HALL CORP. SYSTEM, NV.,THE #E 502 E. JOHN STREET CARSON CITY NV 89706 EJF |
![]() |
5/29/2002 | Annual List | |
![]() |
12/31/2002 | Public Information Report (PIR) | |
![]() |
6/9/2003 | Annual List | |
![]() |
6/3/2004 | Annual List | List of Officers for 2004 to 2005 |
![]() |
12/31/2004 | Public Information Report (PIR) | |
![]() |
6/1/2005 | Annual List | |
![]() |
12/31/2005 | Public Information Report (PIR) | |
![]() |
5/3/2006 | Annual List | |
![]() |
12/31/2006 | Public Information Report (PIR) | |
![]() |
5/3/2007 | Annual List | |
![]() |
12/31/2007 | Public Information Report (PIR) | |
![]() |
5/6/2008 | Annual List | |
![]() |
12/31/2008 | Public Information Report (PIR) | |
![]() |
5/20/2009 | Annual List | |
![]() |
12/31/2009 | Public Information Report (PIR) | |
![]() |
4/19/2010 | Change of Name or Address by Registered Agent | |
![]() |
6/2/2010 | Annual List | |
![]() |
12/31/2010 | Public Information Report (PIR) | |
![]() |
6/13/2011 | Annual List | |
![]() |
12/31/2011 | Public Information Report (PIR) | |
![]() |
6/6/2012 | Annual List | |
![]() |
12/31/2012 | Public Information Report (PIR) | |
![]() |
6/6/2013 | Annual List | |
![]() |
12/2/2013 | Change of Name or Address by Registered Agent | |
![]() |
12/31/2013 | Public Information Report (PIR) | |
![]() |
6/6/2014 | Annual List | |
![]() |
12/31/2014 | Public Information Report (PIR) | |
![]() |
5/8/2015 | Annual List | |
![]() |
12/31/2015 | Public Information Report (PIR) | |
![]() |
5/26/2016 | Annual List | |
![]() |
12/31/2016 | Public Information Report (PIR) | |
![]() |
6/5/2017 | Annual List | |
![]() |
12/31/2017 | Public Information Report (PIR) | |
![]() |
5/7/2018 | Annual List | |
![]() |
12/31/2019 | Public Information Report (PIR) | |
![]() |
12/31/2022 | Public Information Report (PIR) |
Advertisements
Sources

Florida Department of State
Data last refreshed on Friday, January 10, 2025
Data last refreshed on Friday, January 10, 2025

Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019

Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024

California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for American Medicorp Development Co..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for American Medicorp Development Co. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
Wiki
4
Corporate Records