Search icon

CENTERS FOR LONG TERM CARE OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: CENTERS FOR LONG TERM CARE 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: 03 May 1999 (26 years ago)
Date of dissolution: 31 Jan 2006 (19 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 31 Jan 2006 (19 years ago)
Document Number: F99000002269
FEI/EIN Number 770511491

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

Address: 15100 TRINITY BLVD, SUITE 400, FORT WORTH, TX, 76155
Mail Address: 15100 TRINITY BLVD, SUITE 400, FORT WORTH, TX, 76155
Place of Formation: NEVADA

Key Officers & Management

Name Role Address
TREBERT GARY R President 15100 TRINITY BLVD, STE 400, FORT WORTH, TX, 76155
TREBERT JOSE Secretary 15100 TRINITY BLVD, STE 400, FORT WORTH, TX, 76155
HEAD JEFF Treasurer 15100 TRINITY BLVD, STE 400, FORT WORTH, TX, 76155

Events

Event Type Filed Date Value Description
WITHDRAWAL 2006-01-31 - -
CHANGE OF PRINCIPAL ADDRESS 2005-07-11 15100 TRINITY BLVD, SUITE 400, FORT WORTH, TX 76155 -
CHANGE OF MAILING ADDRESS 2005-07-11 15100 TRINITY BLVD, SUITE 400, FORT WORTH, TX 76155 -
REINSTATEMENT 2000-10-30 - -
REVOKED FOR ANNUAL REPORT 2000-09-22 - -
NAME CHANGE AMENDMENT 2000-01-31 CENTERS FOR LONG TERM CARE OF FLORIDA, INC. -
NAME CHANGE AMENDMENT 1999-09-15 LTC HEALTHCARE OF FLORIDA, INC. -

Documents

Name Date
Withdrawal 2006-01-31
ANNUAL REPORT 2005-07-11
ANNUAL REPORT 2004-07-23
ANNUAL REPORT 2003-09-11
ANNUAL REPORT 2002-05-19
ANNUAL REPORT 2001-04-30
REINSTATEMENT 2000-10-30
Name Change 2000-01-31
Name Change 1999-09-15
Foreign Profit 1999-05-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State