Search icon

CHOICES IN MIDWIFERY CARE, INC.

Company Details

Entity Name: CHOICES IN MIDWIFERY CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Nov 2001 (23 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P01000112539
FEI/EIN Number 651152298
Address: 7235 PROCTOR ROAD, SARASOTA, FL, 34241
Mail Address: 7235 PROCTOR ROAD, SARASOTA, FL, 34241
ZIP code: 34241
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
HOLLIFIELD CHERYL R Agent 7235 PROCTOR ROAD, SARASOTA, FL, 34241

President

Name Role Address
HOLLIFIELD CHERYL R President 7235 PROCTOR ROAD, SARASOTA, FL, 34241

Vice President

Name Role Address
HOLLIFIELD CHERYL R Vice President 7235 PROCTOR ROAD, SARASOTA, FL, 34241

Secretary

Name Role Address
HOLLIFIELD CHERYL R Secretary 7235 PROCTOR ROAD, SARASOTA, FL, 34241

Treasurer

Name Role Address
HOLLIFIELD CHERYL R Treasurer 7235 PROCTOR ROAD, SARASOTA, FL, 34241

Chairman

Name Role Address
HOLLIFIELD CHERYL R Chairman 7235 PROCTOR ROAD, SARSOTA, FL, 34241

Director

Name Role Address
HOLLIFIELD CHERYL R Director 7235 PROCTOR ROAD, SARSOTA, FL, 34241

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-21 7235 PROCTOR ROAD, SARASOTA, FL 34241 No data
REGISTERED AGENT NAME CHANGED 2002-03-25 HOLLIFIELD, CHERYL R No data
REGISTERED AGENT ADDRESS CHANGED 2002-03-25 7235 PROCTOR ROAD, SARASOTA, FL 34241 No data

Documents

Name Date
ANNUAL REPORT 2005-03-21
ANNUAL REPORT 2004-04-21
ANNUAL REPORT 2003-02-14
ANNUAL REPORT 2002-03-25
Domestic Profit 2001-11-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State