Search icon

LIFECARE ACQUISITION CORP. - Florida Company Profile

Headquarter

Company Details

Entity Name: LIFECARE ACQUISITION CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LIFECARE ACQUISITION CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 10 Jan 1990 (35 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: L41442
FEI/EIN Number 650321433

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

Address: 621 NW 53RD ST., SUITE 450, BOCA RATON, FL, 33487
Mail Address: 621 NW 53RD ST., SUITE 450, BOCA RATON, FL, 33487
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of LIFECARE ACQUISITION CORP., MINNESOTA 5e96e292-b4d4-e011-a886-001ec94ffe7f MINNESOTA

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324
NOVAS ALFRED President 621 NW 53RD ST. SUITE 450, BOCA RATON, FL, 33487
NOVAS ALFRED Treasurer 621 NW 53RD ST. SUITE 450, BOCA RATON, FL, 33487
SCHILLER MARK Vice President 621 NW 53RD ST. SUITE 450, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT ADDRESS CHANGED 1999-10-18 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -
REINSTATEMENT 1999-10-18 - -
REGISTERED AGENT NAME CHANGED 1999-10-18 CT CORPORATION SYSTEM -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1998-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1997-04-22 621 NW 53RD ST., SUITE 450, BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 1997-04-22 621 NW 53RD ST., SUITE 450, BOCA RATON, FL 33487 -
NAME CHANGE AMENDMENT 1992-07-07 LIFECARE ACQUISITION CORP. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000117741 LAPSED 1999-C-2418 COM PLEAS OF LEHIGH CTY PA CIV 2001-11-21 2007-03-25 $2,243,443.09 TRAUB'S MARKET INC., 219 NORTH 9TH STREET, ALLENTOWN, PA 18102

Documents

Name Date
ANNUAL REPORT 2001-01-24
ANNUAL REPORT 2000-04-21
REINSTATEMENT 1999-10-18
REINSTATEMENT 1998-11-03
Reg. Agent Change 1998-08-18
ANNUAL REPORT 1997-04-22
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State