Search icon

CARELON POST ACUTE SOLUTIONS, INC.

Company Details

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

Director

Name Role Address
Penczek Ronald W Director 105 Westwood Place, Brentwood, TN, 37027
Mandel Robert WM.D. Director 105 Westwood Place, Brentwood, TN, 37027

Secretary

Name Role Address
Kiefer Kathleen S Secretary 105 Westwood Place, Brentwood, TN, 37027

Treasurer

Name Role Address
Scher Vincent E Treasurer 105 Westwood Place, Brentwood, TN, 37027

Assi

Name Role Address
Noble Eric K Assi 105 Westwood Place, Brentwood, TN, 37027

President

Name Role Address
Mandel Robert JM.D. President 105 Westwood Place, Brentwood, TN, 37027

Events

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

Debts

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

Documents

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