Search icon

NEIGHBORCARE, INC.

Company Details

Entity Name: NEIGHBORCARE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 21 Aug 1996 (28 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 06-1132947
Address: 100 E RIVERCENTER BLVD, SUITE 1600, COVINGTON, KY 41011
Mail Address: 100 E RIVERCENTER BLVD, SUITE 1600, COVINGTON, KY 41011
Place of Formation: PENNSYLVANIA

President

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

Director

Name Role Address
FINN, TRACEY Director 100 E RIVERCENTER BLVD., SUITE 1600, COVINGTON, KY 41011
MARSH, THOMAS Director 100 E RIVERCENTER BLVD., SUITE 1600, COVINGTON, KY 41011
ROBBINS, REGIS T Director 100 E RIVERCENTER BLVD., SUITE 1600, COVINGTON, KY 41011

Treasurer

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

Secretary

Name Role Address
ROBBINS, REGIS T Secretary 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 2006-04-27 100 E RIVERCENTER BLVD, SUITE 1600, COVINGTON, KY 41011 No data
CHANGE OF MAILING ADDRESS 2006-04-27 100 E RIVERCENTER BLVD, SUITE 1600, COVINGTON, KY 41011 No data
CANCEL ADM DISS/REV 2004-11-23 No data No data
REVOKED FOR ANNUAL REPORT 2004-10-01 No data No data
NAME CHANGE AMENDMENT 2003-12-10 NEIGHBORCARE, INC. No data

Debts

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

Documents

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: 02 Feb 2025

Sources: Florida Department of State