Search icon

FRESENIUS HEALTH PARTNERS CARE SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: FRESENIUS HEALTH PARTNERS CARE SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Nov 2004 (20 years ago)
Date of dissolution: 07 Jan 2015 (10 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 07 Jan 2015 (10 years ago)
Document Number: F04000006464
FEI/EIN Number 522029530

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

Address: 920 WINTER STREET, TAX DEPT, WALTHAM, MA, 02451
Mail Address: 920 WINTER STREET, TAX DEPT, WALTHAM, MA, 02451
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
KUERBITZ RONALD Director 920 WINTER STREET, WALTHAM, MA, 02451
SEPUCHA ROBERT Director 920 WINTER STREET, WALTHAM, MA, 02451
SAUER PETER President 920 WINTER STREET, WALTHAM, MA, 02451
FAWCETT MARK Treasurer 920 WINTER STREET, WALTHAM, MA, 02451
FAWCETT MARK Vice President 920 WINTER STREET, WALTHAM, MA, 02451
MELLO BRYAN Assistant Treasurer 920 WINTER STREET, WALTHAM, MA, 02451
COLANTONIO PAUL Assistant Treasurer 920 WINTER STREET, WALTHAM, MA, 02451

Events

Event Type Filed Date Value Description
WITHDRAWAL 2015-01-07 - -
REGISTERED AGENT CHANGED 2015-01-07 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2011-04-15 920 WINTER STREET, TAX DEPT, WALTHAM, MA 02451 -
CHANGE OF MAILING ADDRESS 2011-04-15 920 WINTER STREET, TAX DEPT, WALTHAM, MA 02451 -
NAME CHANGE AMENDMENT 2011-04-12 FRESENIUS HEALTH PARTNERS CARE SYSTEMS, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000727644 TERMINATED 1000000801864 COLUMBIA 2018-10-25 2038-10-31 $ 630.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
Withdrawal 2015-01-07
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-04-15
Name Change 2011-04-12
ANNUAL REPORT 2010-04-01
ANNUAL REPORT 2009-03-28
ANNUAL REPORT 2008-05-08
ANNUAL REPORT 2007-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State