Entity Name: | CAREONSITE MANAGEMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 24 Oct 2022 (2 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Oct 2023 (a year ago) |
Document Number: | F22000006820 |
FEI/EIN Number | 881146270 |
Address: | 20300 S. VERMONT AVE., TORRANCE, CA, 90502, US |
Mail Address: | PO Box 11389, Long Beach, CA, 90749, US |
Place of Formation: | CALIFORNIA |
Name | Role |
---|---|
INCORP SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
TANG HELEN | Secretary | 20300 S. Vermont St. Suite 265, Torrance, CA, 90502 |
Name | Role | Address |
---|---|---|
Wang Cliff | Chief Executive Officer | 20300 S. Vermont St. Suite 265, Torrance, CA, 90502 |
Tang Chris | Chief Executive Officer | 20300 S. Vermont St. Suite 265, Torrance, CA, 90502 |
Name | Role | Address |
---|---|---|
Tallman Steve | Chief Financial Officer | 20300 S. Vermont St. Suite 265, Torrance, CA, 90502 |
Name | Role | Address |
---|---|---|
Tang Charles B | Vice President | 20300 S. Vermont St. Suite 265, Torrance, CA, 90502 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-05-01 | 20300 S. VERMONT AVE., Suite 265, TORRANCE, CA 90502 | No data |
REINSTATEMENT | 2023-10-19 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-10-19 | 20300 S. VERMONT AVE., Suite 265, TORRANCE, CA 90502 | No data |
REGISTERED AGENT NAME CHANGED | 2023-10-19 | INCORP SERVICES, INC. | No data |
REVOKED FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-17 | 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
REINSTATEMENT | 2023-10-19 |
Foreign Profit | 2022-11-03 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State