Entity Name: | ACCELECARE WOUND CENTERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 02 Nov 2009 (15 years ago) |
Date of dissolution: | 06 Feb 2020 (5 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 06 Feb 2020 (5 years ago) |
Document Number: | F09000004327 |
FEI/EIN Number | 260139247 |
Mail Address: | PO Box 551187, Jacksonville, FL, 32255, US |
Address: | 5220 Belfort Road, Ste 130, Jacksonville, FL, 32256, US |
ZIP code: | 32256 |
County: | Duval |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Bassin David | Chief Executive Officer | 5220 Belfort Road, Jacksonville, FL, 32256 |
Name | Role | Address |
---|---|---|
Allan Woodward | Chief Financial Officer | 5220 Belfort Road, Jacksonville, FL, 32256 |
Name | Role | Address |
---|---|---|
Michael Fogarty | Chief Operating Officer | 5220 Belfort Road, Jacksonville, FL, 32256 |
Name | Role | Address |
---|---|---|
Keith Koford | Secretary | 5220 Belfort Road, Jacksonville, FL, 32256 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2020-02-06 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-04 | 5220 Belfort Road, Ste 130, Jacksonville, FL 32256 | No data |
CHANGE OF MAILING ADDRESS | 2016-03-04 | 5220 Belfort Road, Ste 130, Jacksonville, FL 32256 | No data |
REGISTERED AGENT NAME CHANGED | 2015-05-28 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-05-28 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | No data |
Name | Date |
---|---|
Withdrawal | 2020-02-06 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-02-19 |
ANNUAL REPORT | 2017-02-06 |
ANNUAL REPORT | 2016-03-04 |
Reg. Agent Change | 2015-05-28 |
ANNUAL REPORT | 2015-03-19 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-03-20 |
ANNUAL REPORT | 2012-01-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State