Search icon

FLORIDA CARE RESOURCE SPECIALISTS, INC.

Company Details

Entity Name: FLORIDA CARE RESOURCE SPECIALISTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Aug 2002 (22 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P02000089688
Address: 4532 W. KENNEDY BLVD., #341, TAMPA, FL, 33609-2042
Mail Address: 4532 W. KENNEDY BLVD., #341, TAMPA, FL, 33609-2042
Place of Formation: FLORIDA

Agent

Name Role Address
KEELEY JAMES W Agent 4532 W. KENNEDY BLVD., #341, TAMPA, FL, 336092042

President

Name Role Address
KEELEY LORI A President 5225 CONNOR DRIVE, LAND O' LAKES, FL, 34639

Treasurer

Name Role Address
KEELEY LORI A Treasurer 5225 CONNOR DRIVE, LAND O' LAKES, FL, 34639

Secretary

Name Role Address
LINDLEY CHARLOTTE Secretary 5225 CONNOR DRIVE, LAND O' LAKES, FL, 34639

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-08-29 4532 W. KENNEDY BLVD., #341, TAMPA, FL 33609-2042 No data
CHANGE OF MAILING ADDRESS 2002-08-29 4532 W. KENNEDY BLVD., #341, TAMPA, FL 33609-2042 No data
REGISTERED AGENT NAME CHANGED 2002-08-29 KEELEY, JAMES W No data
REGISTERED AGENT ADDRESS CHANGED 2002-08-29 4532 W. KENNEDY BLVD., #341, TAMPA, FL 33609-2042 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000741663 TERMINATED 1000000316217 PASCO 2012-10-18 2032-10-25 $ 1,304.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
Off/Dir Resignation 2002-09-16
Reg. Agent Change 2002-08-29
Domestic Profit 2002-08-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State