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 |
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 |
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. | - |
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