Search icon

TOTAL DAILY CARE INC.

Company Details

Entity Name: TOTAL DAILY CARE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 May 2004 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 17 Oct 2005 (19 years ago)
Document Number: P04000080917
FEI/EIN Number 611465235
Address: 4302 39th St. West Apt. # 5, Bradenton, FL, 34205, US
Mail Address: 4302 39th St. West Apt. # 5, Bradenton, FL, 34205, US
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TOTAL DAILY CARE, INC 2023 611465235 2024-06-27 TOTAL DAILY CARE, INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 621610
Sponsor’s telephone number 7272359210
Plan sponsor’s address 4302 39TH ST, APT 5, BRADENTON, FL, 34205

Signature of

Role Plan administrator
Date 2024-06-27
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
TOTAL DAILY CARE, INC 2022 611465235 2023-09-11 TOTAL DAILY CARE, INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 621610
Sponsor’s telephone number 7272359210
Plan sponsor’s address 4302 39TH ST, APT 5, BRADENTON, FL, 34205

Signature of

Role Plan administrator
Date 2023-09-11
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature
TOTAL DAILY CARE, INC 2021 611465235 2022-08-10 TOTAL DAILY CARE, INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 621610
Sponsor’s telephone number 7272359210
Plan sponsor’s address 4302 39TH ST WEST APT 5, BRADENTON, FL, 34205

Signature of

Role Plan administrator
Date 2022-08-10
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
HUDDLESTON TRACEY Agent 4302 39th St. West Apt. # 5, Bradenton, FL, 34205

President

Name Role Address
Huddleston Tracey G President 4302 39th St. West Apt. # 5, St.Petersburg, FL, 33705

Vice President

Name Role Address
Huddleston Nicholas T Vice President 4302 39th St. West Apt. # 5, Bradenton, FL, 34205

Treasurer

Name Role Address
Huddleston Tracey G Treasurer 4302 39th St. West Apt. # 5, Bradenton, FL, 34205

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-23 4302 39th St. West Apt. # 5, Bradenton, FL 34205 No data
CHANGE OF MAILING ADDRESS 2022-04-23 4302 39th St. West Apt. # 5, Bradenton, FL 34205 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-23 4302 39th St. West Apt. # 5, Bradenton, FL 34205 No data
CANCEL ADM DISS/REV 2005-10-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Documents

Name Date
ANNUAL REPORT 2024-07-29
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State