Entity Name: | CARETAKERS ME OF FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Inactive |
Date Filed: | 10 May 2010 (15 years ago) |
Date of dissolution: | 06 Feb 2015 (10 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 06 Feb 2015 (10 years ago) |
Document Number: | N10000004618 |
FEI/EIN Number | 27-2594470 |
Address: | 650 RIVERVIEW AVE., SANFORD, FL 32771 |
Mail Address: | 650 RIVERVIEW AVE., SANFORD, FL 32771 |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOSFORD, STEVE | Agent | 650 RIVERVIEW AVE., SANFORD, FL 32771 |
Name | Role | Address |
---|---|---|
CAYER, SHAUN | President | 1709 BALTIMORE DRIVE, ORLANDO, FL 32810 |
Name | Role | Address |
---|---|---|
HOSFORD, MAGI | Secretary | 650 RIVERVIEW AVE., SANFORD, FL 32771 |
Name | Role |
---|---|
JOANN PALUMBO LLC | Treasurer |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2015-02-06 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-03-15 | 650 RIVERVIEW AVE., SANFORD, FL 32771 | No data |
CHANGE OF MAILING ADDRESS | 2011-03-15 | 650 RIVERVIEW AVE., SANFORD, FL 32771 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-03-15 | 650 RIVERVIEW AVE., SANFORD, FL 32771 | No data |
Name | Date |
---|---|
Voluntary Dissolution | 2015-02-06 |
ANNUAL REPORT | 2014-02-10 |
AMENDED ANNUAL REPORT | 2013-09-03 |
ANNUAL REPORT | 2013-01-25 |
ANNUAL REPORT | 2012-08-13 |
ANNUAL REPORT | 2012-02-08 |
ANNUAL REPORT | 2011-03-15 |
Domestic Non-Profit | 2010-05-10 |
Date of last update: 23 Feb 2025
Sources: Florida Department of State