Search icon

PAINCARE HOLDINGS, INC.

Headquarter

Company Details

Entity Name: PAINCARE HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 17 Sep 2002 (22 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P02000100509
FEI/EIN Number 06-1110906
Address: 1030 NORTH ORANGE AVENUE, SUITE 105, ORLANDO, FL 32801
Mail Address: 1030 NORTH ORANGE AVENUE, SUITE 105, ORLANDO, FL 32801
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of PAINCARE HOLDINGS, INC., NEW YORK 2873136 NEW YORK

Agent

Name Role Address
WILLIAMS, AREN A Agent 1030 NORTH ORANGE AVENUE, SUITE 105, ORLANDO, FL 32801

Chief Executive Officer

Name Role Address
LUBINSKY, RANDY Chief Executive Officer 1030 NORTH ORANGE AVENUE SUITE 105, ORLANDO, FL 32801

Director

Name Role Address
LUBINSKY, RANDY Director 1030 NORTH ORANGE AVENUE SUITE 105, ORLANDO, FL 32801
SZPORKA, MARK Director 1030 NORTH ORANGE AVENUE SUITE 105, ORLANDO, FL 32801
ROSEN, JAY MD Director 1030 NORTH ORANGE AVENUE SUITE 105, ORLANDO, FL 32801
REUTER, MERRILL DR Director 1030 NORTH ORANGE AVENUE SUITE 105, ORLANDO, FL 32801
HUDSON, ARTHUR J Director 1030 NORTH ORANGE AVENUE SUITE 105, ORLANDO, FL 32801

Chief Financial Officer

Name Role Address
SZPORKA, MARK Chief Financial Officer 1030 NORTH ORANGE AVENUE SUITE 105, ORLANDO, FL 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
AMENDMENT 2005-08-10 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-22 1030 NORTH ORANGE AVENUE, SUITE 105, ORLANDO, FL 32801 No data
CHANGE OF MAILING ADDRESS 2005-04-22 1030 NORTH ORANGE AVENUE, SUITE 105, ORLANDO, FL 32801 No data
AMENDED AND RESTATEDARTICLES 2005-01-14 No data No data
AMENDMENT 2004-12-23 No data No data
MERGER 2002-11-19 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 100000043131

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001179679 LAPSED 09-CC-1851 ORANGE COUNTY COURT 2009-04-22 2014-04-27 $7744.75 RR DONNELLEY & SONS COMPANY, C/O WILLIAM M. LINDEMAN, P.A., 300 SOUTH EOLA DRIVE, ORLANDO, FL 32801
J08900009806 LAPSED 07CIV9836 US DIS CRT DIS NY 2008-03-05 2013-06-05 $538514.00 SHEPHERD INVESTMENTS INTERNATIONAL LTD, 3600 SOUTH LAKE DRIVE, ST FRANCIS, WI 53235

Documents

Name Date
Off/Dir Resignation 2009-08-17
Reg. Agent Resignation 2009-03-09
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-03-01
ANNUAL REPORT 2006-01-16
Amendment 2005-08-10
ANNUAL REPORT 2005-04-22
Amended and Restated Articles 2005-01-14
Amendment 2004-12-23
ANNUAL REPORT 2004-02-20

Date of last update: 30 Jan 2025

Sources: Florida Department of State