Search icon

TEN BROECK HEALTHCARE, INC.

Company Details

Entity Name: TEN BROECK HEALTHCARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Nov 2001 (23 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P01000110974
FEI/EIN Number NOT APPLICABLE
Address: 251 West King's Way, Winter Park, FL, 32789, US
Mail Address: PO Box 1100, WINDERMERE, FL, 34786-1100, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Smith Edward Agent 251 West King's Way, Winter Park, FL, 32789

DCAS

Name Role Address
DIZNEY DONALD R DCAS PO Box 1100, WINDERMERE, FL, 34786

President

Name Role Address
DIZNEY DAVID A President PO Box 1100, WINDERMERE, FL, 34786

Chief Executive Officer

Name Role Address
DIZNEY DAVID A Chief Executive Officer PO Box 1100, WINDERMERE, FL, 34786

Executive Vice President

Name Role Address
Smith Edward Executive Vice President 251 West King's Way, Winter Park, FL, 32789

Secretary

Name Role Address
Smith Edward Secretary 251 West King's Way, Winter Park, FL, 32789

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-08-12 251 West King's Way, Winter Park, FL 32789 No data
CHANGE OF MAILING ADDRESS 2022-08-12 251 West King's Way, Winter Park, FL 32789 No data
REGISTERED AGENT NAME CHANGED 2022-08-12 Smith, Edward No data
REGISTERED AGENT ADDRESS CHANGED 2022-08-12 251 West King's Way, Winter Park, FL 32789 No data
NAME CHANGE AMENDMENT 2018-07-12 TEN BROECK HEALTHCARE, INC. No data

Documents

Name Date
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-08-12
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-12
Name Change 2018-07-12
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-02-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State