Entity Name: | MEDICAL CARE SYSTEMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 13 May 1986 (39 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | J14059 |
FEI/EIN Number | 59-2688252 |
Address: | 7072 SW 53 Ln, Miami, FL 33155-5631 |
Mail Address: | 7072 SW 53 Ln, Miami, FL 33155-5631 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Schneider, Robert | Agent | 7072 SW 53 Ln, Miami, FL 33155-5631 |
Name | Role | Address |
---|---|---|
Schneider, Robert | President | 7072 SW 53 Ln, Miami, FL 33155 |
Name | Role | Address |
---|---|---|
Schneider, Robert | Secretary | 7072 SW 53 Ln, Miami, FL 33155 |
Name | Role | Address |
---|---|---|
Schneider, Jennifer | Vice President | 7072 SW 53 Ln, Miami, FL 33155-5631 |
Name | Role | Address |
---|---|---|
Schneider, Jennifer | Treasurer | 7072 SW 53 Ln, Miami, FL 33155-5631 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-10-31 | 7072 SW 53 Ln, Miami, FL 33155-5631 | No data |
CHANGE OF MAILING ADDRESS | 2022-10-31 | 7072 SW 53 Ln, Miami, FL 33155-5631 | No data |
REGISTERED AGENT NAME CHANGED | 2022-10-31 | Schneider, Robert | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-10-31 | 7072 SW 53 Ln, Miami, FL 33155-5631 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-27 |
AMENDED ANNUAL REPORT | 2022-10-31 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-03-29 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-02-15 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-02-12 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State