Entity Name: | OZARE CARE, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 06 Apr 2001 (24 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Apr 2011 (14 years ago) |
Document Number: | P01000035106 |
FEI/EIN Number | 651092691 |
Address: | 10597 N.W. 53 ST., SUNRISE, FL, 33351 |
Mail Address: | 10597 N.W. 53 ST., SUNRISE, FL, 33351 |
ZIP code: | 33351 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHWED MINDY | Agent | 10597 N.W. 53 ST., SUNRISE, FL, 33351 |
Name | Role | Address |
---|---|---|
SCHWED MINDY S | President | 10597 N.W. 53 ST., SUNRISE, FL, 33351 |
Name | Role | Address |
---|---|---|
MARK JURGRAU I | Vice President | 10597 N.W. 53 ST., SUNRISE, FL, 33351 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09083900159 | SHALOM SENIOR COMPANIONS | EXPIRED | 2009-03-24 | 2014-12-31 | No data | 10597 NW 53RD ST., SUNRISE, FL, 33351 |
G03175900213 | OZARE CARE | ACTIVE | 2003-06-24 | 2028-12-31 | No data | 10597 NW 53RD STREET, SUNRISE, FL, 33351 |
G02051900200 | SHALOM CARE | ACTIVE | 2002-02-20 | 2027-12-31 | No data | 10597 NW 53 ST, SUNRISE, FL, 33351 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2011-04-22 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2007-01-04 | SCHWED, MINDY | No data |
CANCEL ADM DISS/REV | 2003-10-28 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2002-12-11 | 10597 N.W. 53 ST., SUNRISE, FL 33351 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2002-12-11 | 10597 N.W. 53 ST., SUNRISE, FL 33351 | No data |
CHANGE OF MAILING ADDRESS | 2002-12-11 | 10597 N.W. 53 ST., SUNRISE, FL 33351 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-15 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-02-05 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-02-27 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-03-21 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State