Entity Name: | PRO CARE PLUS CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 28 Oct 2016 (8 years ago) |
Date of dissolution: | 24 Apr 2023 (2 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 24 Apr 2023 (2 years ago) |
Document Number: | F16000004863 |
FEI/EIN Number | 35-2575867 |
Address: | 444 BRICKELL AVE, #700, MIAMI, FL, 33131, US |
Mail Address: | 444 BRICKELL AVE, #700, MIAMI, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
ALTON NORTH AMERICA INC. | Agent |
Name | Role | Address |
---|---|---|
EISENBLAETTER MALICK | Chairman | 444 BRICKELL AVE, #700, MIAMI, FL, 33131 |
Name | Role | Address |
---|---|---|
EISENBLAETTER MALICK | President | 444 BRICKELL AVE, #700, MIAMI, FL, 33131 |
Name | Role | Address |
---|---|---|
EISENBLAETTER MALICK | Secretary | 444 BRICKELL AVE, #700, MIAMI, FL, 33131 |
Name | Role | Address |
---|---|---|
KRAHN BASTIAN | Vice Chairman | 444 BRICKELL AVE, #700, MIAMI, FL, 33131 |
Name | Role | Address |
---|---|---|
KRAHN BASTIAN | Vice President | 444 BRICKELL AVE, #700, MIAMI, FL, 33131 |
Name | Role | Address |
---|---|---|
KRAHN BASTIAN | Treasurer | 444 BRICKELL AVE, #700, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2023-04-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-27 | 444 BRICKELL AVE, #700, MIAMI, FL 33131 | No data |
CHANGE OF MAILING ADDRESS | 2020-05-27 | 444 BRICKELL AVE, #700, MIAMI, FL 33131 | No data |
Name | Date |
---|---|
Withdrawal | 2023-04-24 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-05-27 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-02-16 |
Foreign Profit | 2016-10-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State