Entity Name: | NCS HEALTHCARE OF FLORIDA, 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: | 11 Oct 1996 (29 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 |
341843258
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 900 Omnicare Center, 201 East Fourth Street, Cincinnati,, OH, 45202, US |
Mail Address: | 900 Omnicare Center, 201 East Fourth Street, Cincinnati,, OH, 45202, US |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
CIALDINI JAMES | President | 900 Omnicare Center, Cincinnati,, OH, 45202 |
CIALDINI JAMES | Director | 900 Omnicare Center, Cincinnati,, OH, 45202 |
KUKULSKI JONATHAN D | Secretary | 900 Omnicare Center, Cincinnati,, OH, 45202 |
KUKULSKI JONATHAN D | Director | 900 Omnicare Center, Cincinnati,, OH, 45202 |
LECKY DONNA M | Treasurer | 900 Omnicare Center, Cincinnati,, OH, 45202 |
LECKY DONNA M | Director | 900 Omnicare Center, Cincinnati,, OH, 45202 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2014-11-14 | - | - |
REGISTERED AGENT CHANGED | 2014-11-14 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-21 | 900 Omnicare Center, 201 East Fourth Street, Cincinnati,, OH 45202 | - |
CHANGE OF MAILING ADDRESS | 2013-04-21 | 900 Omnicare Center, 201 East Fourth Street, Cincinnati,, OH 45202 | - |
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: 03 Apr 2025
Sources: Florida Department of State