Search icon

CARETRAK, INC.

Company Details

Entity Name: CARETRAK, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 05 Nov 1999 (25 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: F99000005745
FEI/EIN Number 912005317
Address: 6120 OAK CREST, DALLAS, TX, 75248
Mail Address: 6120 OAK CREST, DALLAS, TX, 75248
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Chairman

Name Role Address
BROWER ROD Chairman 660 SUNDANCE PLACE, APPLEGATE, CC, 95703

Director

Name Role Address
BROWER ROD Director 660 SUNDANCE PLACE, APPLEGATE, CC, 95703
BROWNING GEORGE Director 141 EAST HIBISCUS BLVD., MELBOURNE, FL, 32901
KLEIN BARRY Director 6120 OAK CREST, DALLAS, TX, 75248
CARTER MICHAEL L Director 4531 AYERS STREET, SUITE 416, CORPUS CHRISTI, TX, 78415
MOORE DARREN Director 2011 S. COULTER, AMARILLO, TX, 79106
HALL CHARLES Director 4612 93RD STREET, LUBBOCK, TX, 79424

President

Name Role Address
KLEIN BARRY President 6120 OAK CREST, DALLAS, TX, 75248

Treasurer

Name Role Address
BROWNING GEORGE Treasurer 141 EAST HIBISCUS BLVD., MELBOURNE, FL, 32901

Vice President

Name Role Address
CARTER MICHAEL L Vice President 4531 AYERS STREET, SUITE 416, CORPUS CHRISTI, TX, 78415
MOORE DARREN Vice President 2011 S. COULTER, AMARILLO, TX, 79106
HALL CHARLES Vice President 4612 93RD STREET, LUBBOCK, TX, 79424

Secretary

Name Role Address
BROWNING GEORGE Secretary 141 EAST HIBISCUS BLVD., MELBOURNE, FL, 32901

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2005-09-16 No data No data

Documents

Name Date
Reg. Agent Resignation 2005-07-08
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-02-12
ANNUAL REPORT 2002-04-03
ANNUAL REPORT 2001-09-27
ANNUAL REPORT 2000-05-09
Foreign Profit 1999-11-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State