FERTILITYCARE SERVICES OF TAMPA BAY, INC. - Florida Company Profile

Entity Name: | FERTILITYCARE SERVICES OF TAMPA BAY, 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: | 28 Apr 1987 (38 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | N20384 |
FEI/EIN Number |
592830636
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2810 Gloria Ct, Clearwater, FL, 33761, US |
Mail Address: | 2810 Gloria Ct, Clearwater, FL, 33761, US |
ZIP code: | 33761 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Laramee Ceanne M | Director | 2451 McMullen Booth Rd., Clearwater, FL, 33759 |
Burke Patrick | Treasurer | 2451 McMullen Booth Rd., Clearwater, FL, 33759 |
Boss Zach | Officer | 518 7th Ave SE, Independence, IA, 50644 |
Boss Marisa | Officer | 518 7th Ave SE, Independence, IA, 50644 |
Puglia Thomas | Officer | 321 Wood St, Wheaton, IL, 60187 |
Puglia Sarah M | Officer | 321 Wood St, Wheaton, IL, 60187 |
Laramee Ceanne M | Agent | 2810 Gloria Ct, Clearwater, FL, 33761 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-10 | 2810 Gloria Ct, Clearwater, FL 33761 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-10 | 2810 Gloria Ct, Clearwater, FL 33761 | - |
CHANGE OF MAILING ADDRESS | 2022-03-10 | 2810 Gloria Ct, Clearwater, FL 33761 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-27 | Laramee, Ceanne M | - |
CANCEL ADM DISS/REV | 2010-01-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
NAME CHANGE AMENDMENT | 2001-01-29 | FERTILITYCARE SERVICES OF TAMPA BAY, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-03-04 |
ANNUAL REPORT | 2020-01-26 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-03-24 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-03-28 |
ANNUAL REPORT | 2014-04-14 |
ANNUAL REPORT | 2013-04-24 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State