Entity Name: | CARELON POST ACUTE SOLUTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 05 Feb 2015 (10 years ago) |
Date of dissolution: | 13 May 2024 (9 months ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 13 May 2024 (9 months ago) |
Document Number: | F15000000477 |
FEI/EIN Number | 47-4671638 |
Address: | 105 Westwood Place, Suite 400, Brentwood, TN, 37027, US |
Mail Address: | 105 WESTWOOD PLACE, SUITE 400, BRENTWOOD, TN, 37027, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Penczek Ronald W | Director | 105 Westwood Place, Brentwood, TN, 37027 |
Mandel Robert WM.D. | Director | 105 Westwood Place, Brentwood, TN, 37027 |
Name | Role | Address |
---|---|---|
Kiefer Kathleen S | Secretary | 105 Westwood Place, Brentwood, TN, 37027 |
Name | Role | Address |
---|---|---|
Scher Vincent E | Treasurer | 105 Westwood Place, Brentwood, TN, 37027 |
Name | Role | Address |
---|---|---|
Noble Eric K | Assi | 105 Westwood Place, Brentwood, TN, 37027 |
Name | Role | Address |
---|---|---|
Mandel Robert JM.D. | President | 105 Westwood Place, Brentwood, TN, 37027 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT CHANGED | 2024-05-13 | REGISTERED AGENT REVOKED | No data |
WITHDRAWAL | 2024-05-13 | No data | No data |
CHANGE OF MAILING ADDRESS | 2024-05-13 | 105 Westwood Place, Suite 400, Brentwood, TN 37027 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-19 | 105 Westwood Place, Suite 400, Brentwood, TN 37027 | No data |
NAME CHANGE AMENDMENT | 2023-04-19 | CARELON POST ACUTE SOLUTIONS, INC. | No data |
REINSTATEMENT | 2021-08-10 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REINSTATEMENT | 2018-05-16 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000040303 | TERMINATED | 1000000769721 | COLUMBIA | 2018-01-22 | 2028-01-31 | $ 2,021.17 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
WITHDRAWAL | 2024-05-13 |
ANNUAL REPORT | 2024-03-19 |
Off/Dir Resignation | 2024-01-18 |
Name Change | 2023-04-19 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-04-26 |
REINSTATEMENT | 2021-08-10 |
REINSTATEMENT | 2018-05-16 |
AMENDED ANNUAL REPORT | 2016-12-13 |
ANNUAL REPORT | 2016-03-29 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State