Entity Name: | INVACARE FLORIDA CORPORATION |
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: | 30 Oct 1997 (27 years ago) |
Date of dissolution: | 21 Jan 2021 (4 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 21 Jan 2021 (4 years ago) |
Document Number: | F97000005754 |
FEI/EIN Number |
59-3446752
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | ONE INVACARE WAY, ELYRIA, OH, 44035, US |
Address: | 2101 East Lake Mary Boulevard, Sanford, FL, 32773, US |
ZIP code: | 32773 |
County: | Seminole |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Leneghan Kathleen | Vice President | 2101 East Lake Mary Boulevard, Sanford, FL, 32773 |
Monaghan Matthew | President | 2101 East Lake Mary Boulevard, Sanford, FL, 32773 |
Monaghan Matthew | Director | 2101 East Lake Mary Boulevard, Sanford, FL, 32773 |
Fox, Jr. Jerome E | Vice President | 2101 East Lake Mary Boulevard, Sanford, FL, 32773 |
LaPlaca Anthony C | Vice President | 2101 East Lake Mary Boulevard, Sanford, FL, 32773 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2021-01-21 | - | - |
CHANGE OF MAILING ADDRESS | 2021-01-21 | 2101 East Lake Mary Boulevard, Sanford, FL 32773 | - |
REGISTERED AGENT CHANGED | 2021-01-21 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-03 | 2101 East Lake Mary Boulevard, Sanford, FL 32773 | - |
MERGER | 2005-12-23 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000054431 |
Name | Date |
---|---|
WITHDRAWAL | 2021-01-21 |
ANNUAL REPORT | 2020-06-03 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-07 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-04-18 |
ANNUAL REPORT | 2014-04-24 |
ANNUAL REPORT | 2013-04-23 |
ANNUAL REPORT | 2012-04-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State