Search icon

COMPLETE AFTERCARE, INC.

Company Details

Entity Name: COMPLETE AFTERCARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Jun 2002 (23 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P02000066425
FEI/EIN Number 431969343
Address: 5811 GOLDEN OAKS LN., NAPLES, FL, 34119-1217
Mail Address: 5811 GOLDEN OAKS LN., NAPLES, FL, 34119-1217
Place of Formation: FLORIDA

Agent

Name Role Address
CRABTREE STEPHANIE Agent 5811 GOLDEN OAKS LN., NAPLES, FL, 341191217

President

Name Role Address
CRABTREE STEPHANIE President 5811 GOLDEN OAKS LN., NAPLES, FL, 341191217

Secretary

Name Role Address
CRABTREE STEPHANIE Secretary 5811 GOLDEN OAKS LN., NAPLES, FL, 341191217

Treasurer

Name Role Address
CRABTREE STEPHANIE Treasurer 5811 GOLDEN OAKS LN., NAPLES, FL, 341191217

Director

Name Role Address
CRABTREE STEPHANIE Director 5811 GOLDEN OAKS LN., NAPLES, FL, 341191217

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-03-14 5811 GOLDEN OAKS LN., NAPLES, FL 34119-1217 No data
CHANGE OF MAILING ADDRESS 2004-03-14 5811 GOLDEN OAKS LN., NAPLES, FL 34119-1217 No data
REGISTERED AGENT ADDRESS CHANGED 2004-03-14 5811 GOLDEN OAKS LN., NAPLES, FL 34119-1217 No data
NAME CHANGE AMENDMENT 2003-04-16 COMPLETE AFTERCARE, INC. No data

Documents

Name Date
ANNUAL REPORT 2006-01-15
ANNUAL REPORT 2005-02-26
ANNUAL REPORT 2004-03-14
Name Change 2003-04-16
ANNUAL REPORT 2003-04-11
Domestic Profit 2002-06-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State