Search icon

NEIGHBORCARE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

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: 01 Apr 2025

Sources: Florida Department of State