Search icon

CARE DYNAMICS CORP.

Company Details

Entity Name: CARE DYNAMICS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Aug 2004 (20 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P04000121254
Address: 1643 CHERRY BLOSSOM TER., HEATHROW, FL, 32746
Mail Address: 1643 CHERRY BLOSSOM TER., HEATHROW, FL, 32746
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
DIZON AMELITO D Agent 1206 KENTSHIRE CT, LAKE MARY, FL, 32746

President

Name Role Address
ARROJO EDGAR M President 4365 CALEDONIA AVE., APOPKA, FL, 32712

Vice President

Name Role Address
BANSIL ELMER C Vice President 1249 CATHCART CIRCLE, SANFORD, FL, 32771
GOMEZ MEDARDO P Vice President 2417 EVANFIELD CT., ANTIOCH, TN, 37013
DAYRIT ARLIN M Vice President 1643 CHERRY BLOSSOM TERR, HEATHROW, FL, 32746

Secretary

Name Role Address
ARROJO EDGAR M Secretary 4365 CALEDONIA AVE., APOPKA, FL, 32712

Treasurer

Name Role Address
ARROJO EDGAR M Treasurer 4365 CALEDONIA AVE., APOPKA, FL, 32712

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Documents

Name Date
Domestic Profit 2004-08-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State