Search icon

1CAREPLACE, INC.

Company Details

Entity Name: 1CAREPLACE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 06 Nov 2000 (24 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: F00000006227
FEI/EIN Number 010538189
Address: 970 ILLINOIS AVENUE, BANGOR, ME, 04401
Mail Address: 970 ILLINOIS AVENUE, BANGOR, ME, 04401
Place of Formation: DELAWARE

Agent

Name Role
FCP, INC. Agent

President

Name Role Address
SOUZA JAMES President 970 ILLINOIS AVENUE, BANGOR, ME, 04401

Secretary

Name Role Address
SOUZA JAMES Secretary 970 ILLINOIS AVENUE, BANGOR, ME, 04401

Treasurer

Name Role Address
SOUZA JAMES Treasurer 970 ILLINOIS AVENUE, BANGOR, ME, 04401

Chairman

Name Role Address
SOUZA JAMES Chairman 970 ILLINOIS AVENUE, BANGOR, ME, 04401

Director

Name Role Address
SOUZA JAMES Director 970 ILLINOIS AVENUE, BANGOR, ME, 04401
GRIFFIN ROBERT J Director 141 TREMONT STREET, BOSTON, MA, 02111

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-03-12 970 ILLINOIS AVENUE, BANGOR, ME 04401 No data
CHANGE OF MAILING ADDRESS 2001-03-12 970 ILLINOIS AVENUE, BANGOR, ME 04401 No data
REGISTERED AGENT NAME CHANGED 2001-03-12 FCP, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2001-03-12 2763 1ST AVENUE NORTH, ST. PETERSBURG, FL 33713 No data

Documents

Name Date
ANNUAL REPORT 2003-09-04
ANNUAL REPORT 2002-09-03
Reg. Agent Change 2001-03-12
ANNUAL REPORT 2001-02-21
Foreign Profit 2000-11-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State