Search icon

SPECIALIZED PATIENT CARE SERVICES, INC.

Branch

Company Details

Entity Name: SPECIALIZED PATIENT CARE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 31 Jul 1996 (29 years ago)
Branch of: SPECIALIZED PATIENT CARE SERVICES, INC., ALABAMA (Company Number 000-176-203)
Date of dissolution: 24 Dec 2008 (16 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 24 Dec 2008 (16 years ago)
Document Number: F96000003924
FEI/EIN Number 63-1159534
Address: 100 E. RIVERCENTER BLVD., SUITE 1600, COVINGTON, KY 41011
Mail Address: 100 E. RIVERCENTER BLVD., SUITE 1600, COVINGTON, KY 41011
Place of Formation: ALABAMA

Treasurer

Name Role Address
ABBOTT, BRADLEY S Treasurer 100 E. RIVERCENTER BLVD., SUITE 1600, COVINGTON, KY 41011

Vice President

Name Role Address
WYATT, C D Vice President 100 E. RIVERCENTER BLVD., SUITE 1600, COVINGTON, KY 41011

President

Name Role Address
FINN, TRACY L President 100 E. RIVERCENTER BLVD., SUITE 1600, COVINGTON, KY 41011

Secretary

Name Role Address
ROBBINS, REGIS T Secretary 100 E. RIVERCENTER BLVD., STE 1600, COVINGTON, KY 41011

Director

Name Role Address
ROBBINS, REGIS T Director 100 E. RIVERCENTER BLVD., STE 1600, COVINGTON, KY 41011
DUPUY, JOSEPH L Director 100 E. RIVERCENTER BLVD., SUITE 1600, COVINGTON, KY 41011
MARSH, THOMAS R Director 100 E. RIVERCENTER BLVD., SUITE 1600, COVINGTON, KY 41011

Assistant Treasurer

Name Role Address
MARSH, THOMAS R Assistant Treasurer 100 E. RIVERCENTER BLVD., SUITE 1600, COVINGTON, KY 41011

Events

Event Type Filed Date Value Description
WITHDRAWAL 2008-12-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-05-06 100 E. RIVERCENTER BLVD., SUITE 1600, COVINGTON, KY 41011 No data
CHANGE OF MAILING ADDRESS 2004-05-06 100 E. RIVERCENTER BLVD., SUITE 1600, COVINGTON, KY 41011 No data
REINSTATEMENT 1997-11-14 No data No data
REVOKED FOR ANNUAL REPORT 1997-09-26 No data No data

Documents

Name Date
Withdrawal 2008-12-24
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-05-12
ANNUAL REPORT 2004-05-06
ANNUAL REPORT 2003-05-05
Reg. Agent Change 2002-07-18
ANNUAL REPORT 2002-05-15
ANNUAL REPORT 2001-04-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State