Entity Name: | NEIGHBORCARE, 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: | 21 Aug 1996 (29 years ago) |
Date of dissolution: | 24 Dec 2008 (16 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 24 Dec 2008 (16 years ago) |
Document Number: | F96000004283 |
FEI/EIN Number |
061132947
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: | PENNSYLVANIA |
Name | Role | Address |
---|---|---|
FINN TRACEY | President | 100 E RIVERCENTER BLVD., SUITE 1600, COVINGTON, KY, 41011 |
FINN TRACEY | Director | 100 E RIVERCENTER BLVD., SUITE 1600, COVINGTON, KY, 41011 |
MARSH THOMAS | Treasurer | 100 E RIVERCENTER BLVD., SUITE 1600, COVINGTON, KY, 41011 |
MARSH THOMAS | Director | 100 E RIVERCENTER BLVD., SUITE 1600, COVINGTON, KY, 41011 |
ROBBINS REGIS T | Secretary | 100 E RIVERCENTER BLVD., SUITE 1600, COVINGTON, KY, 41011 |
ROBBINS REGIS T | Director | 100 E RIVERCENTER BLVD., SUITE 1600, COVINGTON, KY, 41011 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2008-12-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-27 | 100 E RIVERCENTER BLVD, SUITE 1600, COVINGTON, KY 41011 | - |
CHANGE OF MAILING ADDRESS | 2006-04-27 | 100 E RIVERCENTER BLVD, SUITE 1600, COVINGTON, KY 41011 | - |
CANCEL ADM DISS/REV | 2004-11-23 | - | - |
REVOKED FOR ANNUAL REPORT | 2004-10-01 | - | - |
NAME CHANGE AMENDMENT | 2003-12-10 | NEIGHBORCARE, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J07900005798 | LAPSED | 06-07293 | 13TH JUD CIR CRT CIVIL DIV | 2007-03-29 | 2012-04-16 | $12542.03 | AEC SERVICES, INC., 1616 ALLISON WOODS LANE, TAMPA, FL 33619 |
Name | Date |
---|---|
Withdrawal | 2008-12-24 |
ANNUAL REPORT | 2008-04-25 |
ANNUAL REPORT | 2007-04-26 |
ANNUAL REPORT | 2006-04-27 |
Reg. Agent Change | 2005-12-29 |
ANNUAL REPORT | 2005-07-19 |
REINSTATEMENT | 2004-11-23 |
Name Change | 2003-12-10 |
ANNUAL REPORT | 2003-02-10 |
ANNUAL REPORT | 2002-05-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State