Search icon

SPECIALIZED PATIENT CARE SERVICES, INC. - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

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

Events

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 - -

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 Apr 2025

Sources: Florida Department of State