Entity Name: | THERACARE STAFFING SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 12 Mar 2002 (23 years ago) |
Date of dissolution: | 19 Sep 2003 (21 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 19 Sep 2003 (21 years ago) |
Document Number: | F02000001255 |
FEI/EIN Number | 113631483 |
Address: | 116 WEST 32ND STREET, 8TH FLOOR, NEW YORK, NY, 10001 |
Mail Address: | 116 WEST 32ND STREET, 8TH FLOOR, NEW YORK, NY, 10001 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
CALDERON JOHN | President | 415 CONCORD STREET, CRESSKILL, NJ, 07626 |
Name | Role | Address |
---|---|---|
CALDERON JOHN | Chairman | 415 CONCORD STREET, CRESSKILL, NJ, 07626 |
Name | Role | Address |
---|---|---|
CALDERON JOHN | Director | 415 CONCORD STREET, CRESSKILL, NJ, 07626 |
Name | Role | Address |
---|---|---|
CALDERON NANCY | Vice President | 222 CENTRE AVENUE, NEW ROCHELLE, NY, 10805 |
Name | Role | Address |
---|---|---|
CALDERON NANCY | Secretary | 222 CENTRE AVENUE, NEW ROCHELLE, NY, 10805 |
Name | Role | Address |
---|---|---|
CHARTOFF DAVID | Treasurer | 3 FABLE ROAD, ST. JAMES, NY, 11780 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2003-09-19 | No data | No data |
Name | Date |
---|---|
Foreign Profit | 2002-03-12 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State