Entity Name: | TECHNICARE CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 20 Aug 1979 (45 years ago) |
Date of dissolution: | 24 Sep 1987 (37 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 24 Sep 1987 (37 years ago) |
Document Number: | 843941 |
FEI/EIN Number | 34-0832179 |
Address: | OFFICE OF GENERAL COUNSEL JOHNSON &JOHNSON, ONE JOHNSON & JOHNSON PLAZA, NEW BRUNSWICH, NJ 08933-7002 |
Mail Address: | OFFICE OF GENERAL COUNSEL JOHNSON &JOHNSON, ONE JOHNSON & JOHNSON PLAZA, NEW BRUNSWICH, NJ 08933-7002 |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
HOUSE, E.M. | President | 29100 AURORA ROAD, SOCON, OH |
Name | Role | Address |
---|---|---|
MILLER, W.A. | Vice President | 29100 AURORA ROAD, SOLON, OH |
Name | Role | Address |
---|---|---|
CROWLEY, P.P. | Secretary | JOHNSON & JOHNSON PLAZA, NEW BRUNSWICK, NJ |
Name | Role | Address |
---|---|---|
CROWLEY, P.P. | Director | JOHNSON & JOHNSON PLAZA, NEW BRUNSWICK, NJ |
JOHNSTON, DONALD D. | Director | JOHNSON & JOHNSON PLAZA, NEW BURNSWICK,NJ 0 |
FINE, R.S. | Director | JOHNSON & JOHNSON PLAZA, NEW BURNSWICK, NJ |
Name | Role | Address |
---|---|---|
MILLER, W.A. | Treasurer | 29100 AURORA ROAD, SOLON, OH |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1987-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1987-09-24 | OFFICE OF GENERAL COUNSEL JOHNSON &JOHNSON, ONE JOHNSON & JOHNSON PLAZA, NEW BRUNSWICH, NJ 08933-7002 | No data |
CHANGE OF MAILING ADDRESS | 1987-09-24 | OFFICE OF GENERAL COUNSEL JOHNSON &JOHNSON, ONE JOHNSON & JOHNSON PLAZA, NEW BRUNSWICH, NJ 08933-7002 | No data |
NAME CHANGE AMENDMENT | 1980-06-18 | TECHNICARE CORPORATION | No data |
Date of last update: 05 Feb 2025
Sources: Florida Department of State