Search icon

NCS HEALTHCARE OF FLORIDA, INC.

Company Details

Entity Name: NCS HEALTHCARE OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 11 Oct 1996 (28 years ago)
Date of dissolution: 14 Nov 2014 (10 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 14 Nov 2014 (10 years ago)
Document Number: F96000005299
FEI/EIN Number 34-1843258
Address: 900 Omnicare Center, 201 East Fourth Street, Cincinnati,, OH 45202
Mail Address: 900 Omnicare Center, 201 East Fourth Street, Cincinnati,, OH 45202
Place of Formation: OHIO

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
CIALDINI, JAMES President 900 Omnicare Center, 201 East Fourth Street Cincinnati,, OH 45202

Director

Name Role Address
CIALDINI, JAMES Director 900 Omnicare Center, 201 East Fourth Street Cincinnati,, OH 45202
KUKULSKI, JONATHAN D Director 900 Omnicare Center, 201 East Fourth Street Cincinnati,, OH 45202
LECKY, DONNA M Director 900 Omnicare Center, 201 East Fourth Street Cincinnati,, OH 45202

Secretary

Name Role Address
KUKULSKI, JONATHAN D Secretary 900 Omnicare Center, 201 East Fourth Street Cincinnati,, OH 45202

Treasurer

Name Role Address
LECKY, DONNA M Treasurer 900 Omnicare Center, 201 East Fourth Street Cincinnati,, OH 45202

Events

Event Type Filed Date Value Description
WITHDRAWAL 2014-11-14 No data No data
REGISTERED AGENT CHANGED 2014-11-14 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-21 900 Omnicare Center, 201 East Fourth Street, Cincinnati,, OH 45202 No data
CHANGE OF MAILING ADDRESS 2013-04-21 900 Omnicare Center, 201 East Fourth Street, Cincinnati,, OH 45202 No data

Documents

Name Date
Withdrawal 2014-11-14
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-21
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-03-17
ANNUAL REPORT 2010-04-16
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State