Entity Name: | CONTINUING CARE RX, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 08 Apr 2009 (16 years ago) |
Date of dissolution: | 22 Jul 2011 (14 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 22 Jul 2011 (14 years ago) |
Document Number: | F09000001453 |
FEI/EIN Number | 232952534 |
Address: | 100 E RIVERCENTER BLVD, SUITE 1600, COVINGTON, KY, 41011 |
Mail Address: | 100 E RIVERCENTER BLVD, SUITE 1600, COVINGTON, KY, 41011 |
Place of Formation: | PENNSYLVANIA |
Name | Role | Address |
---|---|---|
TRITE THOMAS | President | 100 E RIVERCENTER BLVD, SUITE 1600, COVINGTON, KY, 41011 |
Name | Role | Address |
---|---|---|
ROBBINS REGIS T | Secretary | 100 E RIVERCENTER BLVD, SUITE 1600, COVINGTON, KY, 41011 |
Name | Role | Address |
---|---|---|
ROBBINS REGIS T | Director | 100 E RIVERCENTER BLVD, SUITE 1600, COVINGTON, KY, 41011 |
Name | Role | Address |
---|---|---|
MARSH THOMAS R | Treasurer | 100 E RIVERCENTER BLVD, SUITE 1600, COVINGTON, KY, 41011 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2011-07-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-03-17 | 100 E RIVERCENTER BLVD, SUITE 1600, COVINGTON, KY 41011 | No data |
CHANGE OF MAILING ADDRESS | 2011-03-17 | 100 E RIVERCENTER BLVD, SUITE 1600, COVINGTON, KY 41011 | No data |
Name | Date |
---|---|
Withdrawal | 2011-07-22 |
ANNUAL REPORT | 2011-03-17 |
Reg. Agent Change | 2010-10-25 |
ANNUAL REPORT | 2010-04-14 |
Foreign Profit | 2009-04-08 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State