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 |
Name | Role | Address |
---|---|---|
FINN, TRACEY | President | 100 E RIVERCENTER BLVD., SUITE 1600, COVINGTON, KY 41011 |
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 |
Name | Role | Address |
---|---|---|
MARSH, THOMAS | Treasurer | 100 E RIVERCENTER BLVD., SUITE 1600, COVINGTON, KY 41011 |
Name | Role | Address |
---|---|---|
ROBBINS, REGIS T | Secretary | 100 E RIVERCENTER BLVD., SUITE 1600, COVINGTON, KY 41011 |
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 |
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: 02 Feb 2025
Sources: Florida Department of State