Search icon

CYCARE SYSTEMS, INC.

Company Details

Entity Name: CYCARE SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 30 Jun 1983 (42 years ago)
Date of dissolution: 07 Oct 1996 (28 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 07 Oct 1996 (28 years ago)
Document Number: 856967
FEI/EIN Number 91-0842322
Address: 7001 N SCOTTSDALE RD #1000, SCOTTSDALE, AZ 85253
Mail Address: % HBO & COMPANY, 301 PERIMETER CENTER N., ATLANTA, GA 30346
Place of Formation: DELAWARE

Director

Name Role Address
JAMES L. SCHAMADAN, M.D. Director 7330 PALA VERDE DR #16, SCOTTSDALE, AZ
ENGKVIST, A T Director 2012 PRINCE DRIVE, NAPLES, FL
BURGMEIER, RICHARD J. Director 12343 BARONY DR., DUBUQUE, IA
BERTSCH, FRANK T. Director 700 SUNSET RIDGE, DUBUQUE, IA

President

Name Role Address
HOUTZ, JIM H. President 7033 E. BELMONT DRIVE, PARADISE VALLEY, AZ

Chairman

Name Role Address
HOUTZ, JIM H. Chairman 7033 E. BELMONT DRIVE, PARADISE VALLEY, AZ

Secretary

Name Role Address
SCHONAU, MARK Secretary 2028 E FREEPORT LANE, GILBERT, AZ

Treasurer

Name Role Address
SCHONAU, MARK Treasurer 2028 E FREEPORT LANE, GILBERT, AZ

Events

Event Type Filed Date Value Description
WITHDRAWAL 1996-10-07 No data No data
CHANGE OF MAILING ADDRESS 1996-10-07 7001 N SCOTTSDALE RD #1000, SCOTTSDALE, AZ 85253 No data
CHANGE OF PRINCIPAL ADDRESS 1993-05-18 7001 N SCOTTSDALE RD #1000, SCOTTSDALE, AZ 85253 No data

Documents

Name Date
ANNUAL REPORT 1996-04-26
ANNUAL REPORT 1995-04-20

Date of last update: 05 Feb 2025

Sources: Florida Department of State