Search icon

CAREMARK ULYSSES HOLDING CORP. - Florida Company Profile

Branch

Company Details

Entity Name: CAREMARK ULYSSES HOLDING CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Dec 2003 (21 years ago)
Branch of: CAREMARK ULYSSES HOLDING CORP., NEW YORK (Company Number 719799)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 21 Jun 2011 (14 years ago)
Document Number: F03000006156
FEI/EIN Number 11-2580136

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: One CVS Drive, Woonsocket, RI, 02895, US
Mail Address: One CVS Drive, Woonsocket, RI, 02895, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Smith Tracy L Vice President One CVS Drive, Woonsocket, RI, 02895
Beaulieu Sheelagh M Assi One CVS Drive, Woonsocket, RI, 02895
Ash Elizabeth Assi One CVS Drive, Woonsocket, RI, 02895
St Angelo Melanie K Assi One CVS Drive, Woonsocket, RI, 02895
Moffatt Thomas S Vice President One CVS Drive, Woonsocket, RI, 02895
Amnott Glenn L Director One CVS Drive, Woonsocket, RI, 02895

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 One CVS Drive, Woonsocket, RI 02895 -
CHANGE OF MAILING ADDRESS 2024-04-03 One CVS Drive, Woonsocket, RI 02895 -
REGISTERED AGENT NAME CHANGED 2011-07-28 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2011-07-28 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
NAME CHANGE AMENDMENT 2011-06-21 CAREMARK ULYSSES HOLDING CORP. -
NAME CHANGE AMENDMENT 2008-02-18 UNIVERSAL AMERICAN CORP. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000662370 TERMINATED 1000000442883 SEMINOLE 2013-02-18 2033-04-04 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J09000344894 TERMINATED 1000000080254 3861 859 2008-05-22 2029-01-28 $ 271,292.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J09000106749 TERMINATED 1000000080254 3861 859 2008-05-22 2029-01-22 $ 271,292.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State