Search icon

MANORCARE HEALTH SERVICES OF BOYNTON BEACH, INC. - Florida Company Profile

Company Details

Entity Name: MANORCARE HEALTH SERVICES OF BOYNTON BEACH, 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: 24 Sep 1997 (28 years ago)
Date of dissolution: 21 Dec 2004 (20 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 21 Dec 2004 (20 years ago)
Document Number: F97000004995
FEI/EIN Number 522055100

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 333 NORTH SUMMIT, TAX DEPT, TOLEDO, FL, 43699-0086, US
Mail Address: 333 NORTH SUMMIT, TAX DEPT, TOLEDO, FL, 43699-0086, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
ORMOND PAUL A President 333 NORTH SUMMIT, TOLEDO, OH, 43604
ORMOND PAUL A Chief Executive Officer 333 NORTH SUMMIT, TOLEDO, OH, 43604
WEIKEL M. KEITH Vice President 333 NORTH SUMMIT, TOLEDO, OH, 43604
WEIKEL M. KEITH Chief Operating Officer 333 NORTH SUMMIT, TOLEDO, OH, 43604
MEYERS GEOFFREY G Chief Financial Officer 333 NORTH SUMMIT, TOLEDO, OH, 43604
CAVANAUGH STEVEN M VDAS 333 NORTH SUMMIT, TOLEDO, OH, 43604
BIXLER R. JEFFREY VGCS 333 NORTH SUMMIT, TOLEDO, OH, 43604
EDWARDS NANCY A VPGM 333 NORTH SUMMIT, TOLEDO, OH, 43604

Events

Event Type Filed Date Value Description
WITHDRAWAL 2004-12-21 - -
CHANGE OF PRINCIPAL ADDRESS 1999-03-22 333 NORTH SUMMIT, TAX DEPT, TOLEDO, FL 43699-0086 -
CHANGE OF MAILING ADDRESS 1999-03-22 333 NORTH SUMMIT, TAX DEPT, TOLEDO, FL 43699-0086 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000483572 LAPSED 02-26006-SP23-3 MIAMI-DADE COUNTY COURT 2002-11-25 2007-12-11 $1,881.53 THYSSENKRUP ELEVATOR CORPORATION FKA EAST COAST ELEVATO, 7481 N.W. 66TH STREET, MIAMI, FL 33166

Documents

Name Date
Withdrawal 2004-12-21
ANNUAL REPORT 2004-04-12
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-05-21
ANNUAL REPORT 2001-05-14
ANNUAL REPORT 2000-02-02
Reg. Agent Change 1999-04-27
ANNUAL REPORT 1999-03-22
ANNUAL REPORT 1998-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State