Entity Name: | NATIONAL PATIENT CARE SYSTEMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 03 Dec 1992 (32 years ago) |
Date of dissolution: | 07 Aug 1998 (27 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 07 Aug 1998 (27 years ago) |
Document Number: | F92000000474 |
FEI/EIN Number | 22-3281584 |
Address: | 23 EMPIRE BLVD., S. HACKENSACK, NJ 07606 |
Mail Address: | 23 EMPIRE BLVD., S. HACKENSACK, NJ 07606 |
Place of Formation: | NEW JERSEY |
Name | Role | Address |
---|---|---|
EDWARDS, GLENN | Chairman | 23 EMPIRE BLVD., S. HACKENSACK, NJ |
Name | Role | Address |
---|---|---|
POWERS, CYNTHIA | President | 23 EMPIRE BLVD., S. HACKENSACK, NJ |
Name | Role | Address |
---|---|---|
ROOMBERG, ALAN | Secretary | 23 EMPIRE BLVD., S. HACKENSACK, NJ 07606 |
Name | Role | Address |
---|---|---|
BALBERT, CYNTHIA C. | Treasurer | 23 EMPIRE BLVD., S. HACKENSACK, NJ 07606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1998-08-07 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1995-06-14 | 23 EMPIRE BLVD., S. HACKENSACK, NJ 07606 | No data |
CHANGE OF MAILING ADDRESS | 1995-06-14 | 23 EMPIRE BLVD., S. HACKENSACK, NJ 07606 | No data |
Name | Date |
---|---|
Withdrawal | 1998-08-07 |
ANNUAL REPORT | 1997-02-27 |
ANNUAL REPORT | 1996-05-01 |
ANNUAL REPORT | 1995-05-31 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State