Entity Name: | PATRIOT CARE MANAGEMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 04 Oct 2011 (13 years ago) |
Date of dissolution: | 24 Jan 2017 (8 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 24 Jan 2017 (8 years ago) |
Document Number: | F11000003973 |
FEI/EIN Number | 562232808 |
Address: | 401 E. Las Olas Blvd., Ste 1650, Fort Lauderdale, FL, 33301, US |
Mail Address: | 401 E. LAS OLAS BLVD., SUITE 1650, FT. LAUDERDALE, FL, 33301, US |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Ermatinger Timothy J | President | 401 E. Las Olas Blvd., Ste 1650, Fort Lauderdale, FL, 33301 |
Name | Role | Address |
---|---|---|
Crews Beth A | Secretary | 401 E. Las Olas Blvd., Ste 1650, Fort Lauderdale, FL, 33301 |
Name | Role | Address |
---|---|---|
Rivera Elvis | Treasurer | 401 E. Las Olas Blvd., Ste 1650, Fort Lauderdale, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2017-01-24 | No data | No data |
CHANGE OF MAILING ADDRESS | 2017-01-24 | 401 E. Las Olas Blvd., Ste 1650, Fort Lauderdale, FL 33301 | No data |
REGISTERED AGENT CHANGED | 2017-01-24 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-17 | 401 E. Las Olas Blvd., Ste 1650, Fort Lauderdale, FL 33301 | No data |
NAME CHANGE AMENDMENT | 2014-09-16 | PATRIOT CARE MANAGEMENT, INC. | No data |
Name | Date |
---|---|
Withdrawal | 2017-01-24 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-17 |
Name Change | 2014-09-16 |
Reg. Agent Change | 2014-08-13 |
ANNUAL REPORT | 2014-04-25 |
ANNUAL REPORT | 2013-04-23 |
ANNUAL REPORT | 2012-04-27 |
Foreign Profit | 2011-10-04 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State