Search icon

AMERICARE PATIENT ASSISTANCE, INC - Florida Company Profile

Headquarter

Company Details

Entity Name: AMERICARE PATIENT ASSISTANCE, 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: 16 Aug 1996 (29 years ago)
Date of dissolution: 18 Aug 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Aug 2014 (11 years ago)
Document Number: N96000004318
FEI/EIN Number 593414335

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

Address: 119 BELLES CHASE CT., ST. AUGUSTINE, FL, 32086
Mail Address: 119 BELLES CHASE CT., ST. AUGUSTINE, FL, 32086
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of AMERICARE PATIENT ASSISTANCE, INC, IDAHO 573100 IDAHO

Key Officers & Management

Name Role Address
ARRIGONI THOMAS J Agent 119 BELLES CHASE CT., ST. AUGUSTINE, FL, 32086
ARRIGONI THOMAS TSP 119 BEALLS CHASE CT, ST. AUGUSTINE, FL, 32086

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000105215 ILEARNING FOUNDATION EXPIRED 2012-10-30 2017-12-31 - 420 EAST STATE RD 434, SUITE B, LONGWOOD, FL, 32750
G12000020821 FOURLIFE EXPIRED 2012-02-29 2017-12-31 - 2905 HWY 49 W., ASHLAND CITY, TN, 39015
G11000095546 PACIFIC HEALTH GROUP EXPIRED 2011-09-28 2016-12-31 - 377 COUNTY ROAD 309, SATSUMA, FL, 32189, US
G10000110969 TRIPS FOR TOTS EXPIRED 2010-12-06 2015-12-31 - 181 LAKE STREET, SATSUMA, FL, 32181

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-08-18 - -
AMENDMENT 2013-01-09 - -
REGISTERED AGENT ADDRESS CHANGED 2013-01-09 119 BELLES CHASE CT., ST. AUGUSTINE, FL 32086 -
CHANGE OF MAILING ADDRESS 2013-01-09 119 BELLES CHASE CT., ST. AUGUSTINE, FL 32086 -
CHANGE OF PRINCIPAL ADDRESS 2013-01-09 119 BELLES CHASE CT., ST. AUGUSTINE, FL 32086 -
AMENDMENT 2012-11-05 - -
AMENDMENT 2012-06-04 - -
AMENDMENT AND NAME CHANGE 2012-03-14 AMERICARE PATIENT ASSISTANCE, INC -
AMENDMENT 2012-02-24 - -
AMENDMENT 2011-12-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000613306 TERMINATED 1000000616343 PUTNAM 2014-04-21 2024-05-09 $ 1,228.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-08-18
ANNUAL REPORT 2013-05-01
Amendment 2013-01-09
Amendment 2012-11-05
Amendment 2012-06-04
ANNUAL REPORT 2012-04-11
Amendment and Name Change 2012-03-14
Amendment 2012-02-24
Amendment 2011-12-08
Amendment 2011-03-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State