Search icon

MSC CARE MANAGEMENT, INC.

Company Details

Entity Name: MSC CARE MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 08 Jan 2009 (16 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 29 Apr 2016 (9 years ago)
Document Number: F09000000099
FEI/EIN Number 80-0197267
Address: 841 Prudential Drive, Suite 204, Jacksonville, FL, 32207, US
Mail Address: 841 Prudential Drive, Suite 204, Jacksonville, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: DELAWARE

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

Chief Executive Officer

Name Role Address
Krueger Jay Chief Executive Officer 841 Prudential Drive, Suite 204, Jacksonville, FL, 32207

Secretary

Name Role Address
Davis Steven Secretary 841 Prudential Drive, Suite 204, Jacksonville, FL, 32207

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000147844 ONE CALL ACTIVE 2023-12-06 2028-12-31 No data 841 PRUDENTIAL DR, SUITE 204, JACKSONVILLE, FL, 32207
G17000122846 ONE CALL EXPIRED 2017-11-07 2022-12-31 No data 841 PRUDENTIAL DRIVE, SUITE 900, JACKSONVILLE, FL, 32207
G13000080128 ONE CALL CARE MANAGEMENT EXPIRED 2013-08-12 2018-12-31 No data 841 PRUDENTIAL DRIVE SUITE 900, JACKSONVILLE, FL, 32207
G13000080129 ONE CALL CARE HOME HEALTH + COMPLEX CARE EXPIRED 2013-08-12 2018-12-31 No data 841 PRUDENTIAL DRIVE SUITE 900, JACKSONVILLE, FL, 32207
G13000080131 ONE CALL CARE EQUIPMENT + DEVICES EXPIRED 2013-08-12 2018-12-31 No data 841 PRUDENTIAL DRIVE SUITE 900, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-16 841 Prudential Drive, Suite 204, Jacksonville, FL 32207 No data
CHANGE OF MAILING ADDRESS 2024-04-16 841 Prudential Drive, Suite 204, Jacksonville, FL 32207 No data
REGISTERED AGENT NAME CHANGED 2024-04-16 CORPORATE CREATIONS NETWORK INC. No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 No data
MERGER 2016-04-29 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000160483

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000071823 ACTIVE 1000000877115 DUVAL 2021-02-12 2031-02-17 $ 786.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-02-27
AMENDED ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-14
AMENDED ANNUAL REPORT 2016-05-03

Date of last update: 03 Feb 2025

Sources: Florida Department of State