Entity Name: | PET CONTINUING CARE HOME, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-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: | 25 Jun 2002 (23 years ago) |
Date of dissolution: | 24 Sep 2010 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (14 years ago) |
Document Number: | N02000004842 |
FEI/EIN Number |
020645047
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2026 NEW BEDFORD DRIVE, SUN CITY CENTER, FL, 33573 |
Mail Address: | 2026 NEW BEDFORD DRIVE, SUN CITY CENTER, FL, 33573 |
ZIP code: | 33573 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ENCINOSA BOB DVM | President | 10931 BOYETTE RD, RIVERVIEW, FL, 33569 |
ENCINOSA BOB DVM | Secretary | 10931 BOYETTE RD, RIVERVIEW, FL, 33569 |
ENCINOSA BOB DVM | Director | 10931 BOYETTE RD, RIVERVIEW, FL, 33569 |
FAIRCLOTH SPENCER | Vice President | 2026 NEW BEDFORD DRIVE, SUN CITY CENTER, FL, 33573 |
FAIRCLOTH SPENCER | Director | 2026 NEW BEDFORD DRIVE, SUN CITY CENTER, FL, 33573 |
PARKER BEVERLY | Treasurer | PO BOX 5231, SUN CITY CENTER, FL, 33571 |
PARKER BEVERLY | Director | PO BOX 5231, SUN CITY CENTER, FL, 33571 |
RIETH DAVID MESQUIRE | Agent | 1009 W CLEVELAND ST, TAMPA, FL, 33606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-05-01 | 2026 NEW BEDFORD DRIVE, SUN CITY CENTER, FL 33573 | - |
CHANGE OF MAILING ADDRESS | 2009-05-01 | 2026 NEW BEDFORD DRIVE, SUN CITY CENTER, FL 33573 | - |
AMENDMENT AND NAME CHANGE | 2002-09-25 | PET CONTINUING CARE HOME, INC. | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2013-06-26 |
ANNUAL REPORT | 2009-05-01 |
ANNUAL REPORT | 2008-02-18 |
ANNUAL REPORT | 2007-03-29 |
ANNUAL REPORT | 2006-05-01 |
ANNUAL REPORT | 2005-02-12 |
ANNUAL REPORT | 2004-03-26 |
ANNUAL REPORT | 2003-07-28 |
Amendment and Name Change | 2002-09-25 |
Domestic Non-Profit | 2002-06-25 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State