Search icon

VERICARE MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: VERICARE MANAGEMENT, 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: 28 Nov 2007 (17 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: F07000005861
FEI/EIN Number 330621659

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

Address: 1480 BOSTON POST ROAD, OLD SAYBROOK, CT, 06475, US
Mail Address: 1480 BOSTON POST ROAD, OLD SAYBROOK, CT, 06475, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Ramani Tushar President 1480 BOSTON POST ROAD, OLD SAYBROOK, CT, 06475
Lantier Brian Secretary 1480 BOSTON POST ROAD, OLD SAYBROOK, CT, 06475
Averett David Director 1480 BOSTON POST ROAD, OLD SAYBROOK, CT, 06475
Martirano David Director 1480 BOSTON POST ROAD, OLD SAYBROOK, CT, 06475
Lane Jesse Director 1480 BOSTON POST ROAD, OLD SAYBROOK, CT, 06475
deLaar Mark Director 1480 BOSTON POST ROAD, OLD SAYBROOK, CT, 06475

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2021-04-14 1480 BOSTON POST ROAD, OLD SAYBROOK, CT 06475 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-14 1480 BOSTON POST ROAD, OLD SAYBROOK, CT 06475 -
REINSTATEMENT 2018-03-04 - -
REVOKED FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-10-14 - -
REVOKED FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2010-10-08 - -
REVOKED FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000218600 ACTIVE 1000000820149 COLUMBIA 2019-03-18 2039-03-20 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
Reg. Agent Resignation 2023-04-04
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-02-12
REINSTATEMENT 2018-03-04
Reinstatement 2015-10-14
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-04
ANNUAL REPORT 2011-04-19

Date of last update: 01 May 2025

Sources: Florida Department of State