Search icon

ASCO HEALTHCARE, INC. - Florida Company Profile

Company Details

Entity Name: ASCO HEALTHCARE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Dec 1995 (29 years ago)
Date of dissolution: 17 Jan 2007 (18 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 17 Jan 2007 (18 years ago)
Document Number: F95000005969
FEI/EIN Number 520816305

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1600 RIVERCENTER II, 100 EAST RIVERCENTER BLVD., COVINGTON, KY, 41011, US
Mail Address: 1600 RIVERCENTER II, 100 EAST RIVERCENTER BLVD., COVINGTON, KY, 41011, US
Place of Formation: MARYLAND

Key Officers & Management

Name Role Address
ROBBINS REGIS President 100 E RIVERCTR BLVD STE 1600, COVINGTON, KY, 41011
ROBBINS REGIS Director 100 E RIVERCTR BLVD STE 1600, COVINGTON, KY, 41011
MARSH THOMAS Treasurer 100 E RIVERCTR BLVD STE 1600, COVINGTON, KY, 41011
MARSH THOMAS Director 100 E RIVERCTR BLVD STE 1600, COVINGTON, KY, 41011
FINN TRACY Secretary 100 E RIVER CTR BLVD STE 1600, COVINGTON, KY, 41011
FINN TRACY Director 100 E RIVER CTR BLVD STE 1600, COVINGTON, KY, 41011

Events

Event Type Filed Date Value Description
WITHDRAWAL 2007-01-17 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-27 1600 RIVERCENTER II, 100 EAST RIVERCENTER BLVD., COVINGTON, KY 41011 -
CHANGE OF MAILING ADDRESS 2006-04-27 1600 RIVERCENTER II, 100 EAST RIVERCENTER BLVD., COVINGTON, KY 41011 -

Documents

Name Date
Withdrawal 2007-01-17
ANNUAL REPORT 2006-04-27
Reg. Agent Change 2005-12-29
ANNUAL REPORT 2005-06-27
ANNUAL REPORT 2004-01-05
ANNUAL REPORT 2003-02-10
ANNUAL REPORT 2002-05-05
ANNUAL REPORT 2001-03-26
ANNUAL REPORT 2000-03-04
ANNUAL REPORT 1999-03-14

Date of last update: 03 Mar 2025

Sources: Florida Department of State