Search icon

EAGLE MANAGED CARE CORP.

Company Details

Entity Name: EAGLE MANAGED CARE CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 30 Nov 1995 (29 years ago)
Date of dissolution: 19 Nov 2002 (22 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 19 Nov 2002 (22 years ago)
Document Number: F95000005828
FEI/EIN Number 251724201
Address: 30 HUNTER LANE, C/O TAX DEPT., CAMP HILL, PA, 17011
Mail Address: 30 HUNTER LANE, C/O TAX DEPT., CAMP HILL, PA, 17011
Place of Formation: DELAWARE

Vice President

Name Role Address
ELLIOT GERSON Vice President 30 HUNTER LN, CAMP HILL, PA, 17011
KRAHULEC JAMES Vice President 30 HUNTER LN, CAMP HILL, PA, 17011
SARI ROBERT B Vice President 30 HUNTER LANE, CAMP HILL, PA, 17011
RAICEVIC VLADIMIR R Vice President 30 HUNTER LANE, CAMP HILL, PA, 17011

Director

Name Role Address
ELLIOT GERSON Director 30 HUNTER LN, CAMP HILL, PA, 17011
JESSICK DAVID R Director 30 HUNTER LN, CAMP HILL, PA, 17011
SARI ROBERT B Director 30 HUNTER LANE, CAMP HILL, PA, 17011

President

Name Role Address
JESSICK DAVID R President 30 HUNTER LN, CAMP HILL, PA, 17011

Secretary

Name Role Address
SARI ROBERT B Secretary 30 HUNTER LANE, CAMP HILL, PA, 17011

Treasurer

Name Role Address
GERSHENSON GLENN Treasurer 30 HUNTER LANE, CAMP HILL, PA, 17011

Events

Event Type Filed Date Value Description
WITHDRAWAL 2002-11-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-05-17 30 HUNTER LANE, C/O TAX DEPT., CAMP HILL, PA 17011 No data
CHANGE OF MAILING ADDRESS 2002-05-17 30 HUNTER LANE, C/O TAX DEPT., CAMP HILL, PA 17011 No data

Documents

Name Date
Withdrawal 2002-11-19
ANNUAL REPORT 2002-05-17
ANNUAL REPORT 2001-05-11
ANNUAL REPORT 2000-05-17
ANNUAL REPORT 1999-05-06
ANNUAL REPORT 1998-05-13
ANNUAL REPORT 1997-05-13
ANNUAL REPORT 1996-05-01
DOCUMENTS PRIOR TO 1997 1995-11-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State