Entity Name: | SPECIALIZED PATIENT CARE SERVICES, 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: | 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 |
631159534
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 100 E. RIVERCENTER BLVD., SUITE 1600, COVINGTON, KY, 41011, US |
Mail Address: | 100 E. RIVERCENTER BLVD., SUITE 1600, COVINGTON, KY, 41011, US |
Place of Formation: | ALABAMA |
Name | Role | Address |
---|---|---|
ABBOTT BRADLEY S | Treasurer | 100 E. RIVERCENTER BLVD., SUITE 1600, COVINGTON, KY, 41011 |
WYATT C D | Vice President | 100 E. RIVERCENTER BLVD., SUITE 1600, COVINGTON, KY, 41011 |
FINN TRACY L | President | 100 E. RIVERCENTER BLVD., SUITE 1600, COVINGTON, KY, 41011 |
ROBBINS REGIS T | Secretary | 100 E. RIVERCENTER BLVD., STE 1600, COVINGTON, KY, 41011 |
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 S | Assistant Treasurer | 100 E. RIVERCENTER BLVD., SUITE 1600, COVINGTON, KY, 41011 |
MARSH THOMAS S | Director | 100 E. RIVERCENTER BLVD., SUITE 1600, COVINGTON, KY, 41011 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2008-12-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-05-06 | 100 E. RIVERCENTER BLVD., SUITE 1600, COVINGTON, KY 41011 | - |
CHANGE OF MAILING ADDRESS | 2004-05-06 | 100 E. RIVERCENTER BLVD., SUITE 1600, COVINGTON, KY 41011 | - |
REINSTATEMENT | 1997-11-14 | - | - |
REVOKED FOR ANNUAL REPORT | 1997-09-26 | - | - |
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 Apr 2025
Sources: Florida Department of State