Entity Name: | PRESIDENTIAL CARE CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 10 Aug 1995 (30 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 11 Mar 1999 (26 years ago) |
Document Number: | N95000003814 |
FEI/EIN Number |
133852504
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | P.O. Box 228, Clifton, VA, 20124, US |
Address: | 3989 CHAIN BRIDGE ROAD, FAIRFAX, VA, 22030, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | PRESIDENTIAL CARE CORP., NEW YORK | 1983314 | NEW YORK |
Name | Role | Address |
---|---|---|
HOSTLER ROBERT P | Director | 3989 CHAIN BRIDGE ROAD, FAIRFAX, VA, 22030 |
HOSTLER ROBERT P | President | 3989 CHAIN BRIDGE ROAD, FAIRFAX, VA, 22030 |
PURDUM JIM S | Secretary | 3989 CHAIN BRIDGE ROAD, FAIRFAX, VA, 22030 |
REGISTERED AGENTS INC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-07-17 | 3989 CHAIN BRIDGE ROAD, FAIRFAX, VA 22030 | - |
REGISTERED AGENT NAME CHANGED | 2019-05-17 | REGISTERED AGENTS, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-05-17 | 7901 4TH ST N STE 300, ST PETERSBURG, FL 33702 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-24 | 3989 CHAIN BRIDGE ROAD, FAIRFAX, VA 22030 | - |
AMENDMENT | 1999-03-11 | - | - |
AMENDMENT | 1998-09-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J02000096812 | LAPSED | 02-3586 CA 01 04 | MIAMI-DADE COUNTY | 2002-03-05 | 2007-03-11 | $27,935.36 | HENRY LEE COMPANY, 3301 NW 125 ST, MIAMI FL 33167 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-06-19 |
Reg. Agent Change | 2019-05-17 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-03-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State