Entity Name: | CONCH CARE INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 27 Dec 2002 (22 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | P02000135456 |
FEI/EIN Number | 651166563 |
Address: | 14 PALMETTO AVENUE, BIG PINE KEY, FL, 33043 |
Mail Address: | P.O. BOX 430309, BIG PINE KEY, FL, 33043 |
ZIP code: | 33043 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STUMP GALE | Agent | 30225 OLEANDER BLVD., BIG PINE KEY, FL, 33043 |
Name | Role | Address |
---|---|---|
STUMP GALE | President | 30225 OLEANDER BLVD., BIG PINE KEY, FL, 33043 |
Name | Role | Address |
---|---|---|
STUMP GALE | Director | 30225 OLEANDER BLVD., BIG PINE KEY, FL, 33043 |
Sergi Holly | Director | 857 Big Pine Ave, Big Pine Key, FL, 33043 |
Moore Kim | Director | 30750 Watson Blvd, Big Pine Key, FL, 33043 |
LeConey Wade | Director | PO box 1931, N Eastham, MA, 02651 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-03-24 | 14 PALMETTO AVENUE, BIG PINE KEY, FL 33043 | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2016-10-27 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-09 |
ANNUAL REPORT | 2014-04-10 |
ANNUAL REPORT | 2013-04-26 |
ANNUAL REPORT | 2012-02-27 |
ANNUAL REPORT | 2011-04-06 |
ANNUAL REPORT | 2010-04-02 |
ANNUAL REPORT | 2009-03-24 |
ANNUAL REPORT | 2008-02-18 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State