Search icon

INTEGRACARE HOLDINGS, INC.

Company Details

Entity Name: INTEGRACARE HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 02 Jul 2014 (11 years ago)
Date of dissolution: 09 Feb 2016 (9 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 09 Feb 2016 (9 years ago)
Document Number: F14000002880
FEI/EIN Number 208781607
Address: 680 SOUTH FOURTH STREET, LOUISVILLE, KY, 40202
Mail Address: 680 SOUTH FOURTH STREET, LOUISVILLE, KY, 40202
Place of Formation: DELAWARE

Central Index Key

CIK number Mailing Address Business Address Phone
1627074 680 SOUTH FOURTH STREET, LOUISVILLE, KY, 40202-2412 680 SOUTH FOURTH STREET, LOUISVILLE, KY, 40202-2412 (502) 596-7300

Filings since 2015-09-29

Form type EFFECT
File number 333-206995-31
Filing date 2015-09-29
File View File

Filings since 2015-09-29

Form type 424B3
File number 333-206995-31
Filing date 2015-09-29
File View File

Filings since 2015-09-24

Form type CORRESP
Filing date 2015-09-24
File View File

Filings since 2015-09-23

Form type UPLOAD
Filing date 2015-09-23
File View File

Filings since 2015-09-17

Form type S-4
File number 333-206995-31
Filing date 2015-09-17
File View File

Filings since 2014-12-29

Form type EFFECT
File number 333-200963-118
Filing date 2014-12-29
File View File

Filings since 2014-12-29

Form type 424B3
File number 333-200963-118
Filing date 2014-12-29
File View File

Filings since 2014-12-15

Form type S-4
File number 333-200963-118
Filing date 2014-12-15
File View File

Secretary

Name Role Address
LANDENWICH JOSEPH L Secretary 680 SOUTH FOURTH STREET, LOUISVILLE, KY, 40202

Vice President

Name Role Address
CURNUTTE DOUGLAS L Vice President 680 SOUTH FOURTH STREET, LOUISVILLE, KY, 40202

President

Name Role Address
BREIER BENJAMIN President 680 SOUTH FOURTH STREET, LOUISVILLE, KY, 40202

Events

Event Type Filed Date Value Description
WITHDRAWAL 2016-02-09 No data No data
REGISTERED AGENT CHANGED 2016-02-09 REGISTERED AGENT REVOKED No data

Documents

Name Date
Withdrawal 2016-02-09
ANNUAL REPORT 2015-04-21
Foreign Profit 2014-07-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State