Search icon

CARECLIX HOLDINGS, INC.

Company Details

Entity Name: CARECLIX HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Oct 2004 (20 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P04000147735
FEI/EIN Number 201801530
Address: 1709 N. HARBOR CITY BOULEVARD, MELBOURNE, FL, 32935, US
Mail Address: 1709 N Harbor City Boulevard, Melbourne, FL, 32935, US
ZIP code: 32935
County: Brevard
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1750384 1709 N. HARBOR CITY BOULEVARD, SUITE 520, MELBOURNE, FL, 32935 1709 N. HARBOR CITY BOULEVARD, SUITE 520, MELBOURNE, FL, 32935 (703) 832-4473

Filings since 2022-04-20

Form type REVOKED
File number 000-55987
Filing date 2022-04-20
File View File

Filings since 2022-01-06

Form type 8-K
File number 000-55987
Filing date 2022-01-06
Reporting date 2021-12-31
File View File

Filings since 2021-12-27

Form type 8-K
File number 000-55987
Filing date 2021-12-27
Reporting date 2021-12-22
File View File

Filings since 2021-12-07

Form type D
File number 021-423889
Filing date 2021-12-07
File View File

Filings since 2021-11-16

Form type 8-K
File number 000-55987
Filing date 2021-11-16
Reporting date 2021-11-15
File View File

Filings since 2021-03-30

Form type NT 10-K
File number 000-55987
Filing date 2021-03-30
Reporting date 2020-12-31
File View File

Filings since 2021-02-16

Form type 10-K
File number 000-55987
Filing date 2021-02-16
Reporting date 2019-12-31
File View File

Filings since 2020-11-18

Form type 8-K
File number 000-55987
Filing date 2020-11-18
Reporting date 2020-01-29
File View File

Filings since 2020-10-13

Form type D
File number 021-377616
Filing date 2020-10-13
File View File

Filings since 2020-08-27

Form type D
File number 021-374285
Filing date 2020-08-27
File View File

Filings since 2020-06-17

Form type PRE 14C
File number 000-55987
Filing date 2020-06-17
Reporting date 2020-06-17
File View File

Filings since 2020-05-15

Form type 8-K
File number 000-55987
Filing date 2020-05-15
Reporting date 2020-05-15
File View File

Filings since 2020-04-14

Form type 8-K
File number 000-55987
Filing date 2020-04-14
Reporting date 2020-04-13
File View File

Filings since 2020-04-09

Form type DEF 14C
File number 000-55987
Filing date 2020-04-09
Reporting date 2020-03-05
File View File

Filings since 2020-03-30

Form type 8-K
File number 000-55987
Filing date 2020-03-30
Reporting date 2020-03-30
File View File

Filings since 2020-03-25

Form type 8-K
File number 000-55987
Filing date 2020-03-25
Reporting date 2020-03-19
File View File

Filings since 2020-03-19

Form type PRE 14C
File number 000-55987
Filing date 2020-03-19
Reporting date 2020-03-19
File View File

Filings since 2020-01-31

Form type 8-K
File number 000-55987
Filing date 2020-01-31
Reporting date 2020-01-29
File View File

Filings since 2020-01-13

Form type 8-K
File number 000-55987
Filing date 2020-01-13
Reporting date 2020-01-06
File View File

Filings since 2019-11-25

Form type D
File number 021-354148
Filing date 2019-11-25
File View File

Filings since 2019-11-25

Form type 10-Q
File number 000-55987
Filing date 2019-11-25
Reporting date 2019-09-30
File View File

Filings since 2019-11-14

Form type NT 10-Q
File number 000-55987
Filing date 2019-11-14
Reporting date 2019-09-30
File View File

Filings since 2019-09-12

Form type 10-Q
File number 000-55987
Filing date 2019-09-12
Reporting date 2019-06-30
File View File

Filings since 2019-08-27

Form type 8-K
File number 000-55987
Filing date 2019-08-27
Reporting date 2019-08-27
File View File

Filings since 2019-08-21

Form type 8-K
File number 000-55987
Filing date 2019-08-21
Reporting date 2019-08-20
File View File

Filings since 2019-08-14

Form type NT 10-Q
File number 000-55987
Filing date 2019-08-14
Reporting date 2019-06-30
File View File

Filings since 2019-07-01

Form type 8-K
File number 000-55987
Filing date 2019-07-01
Reporting date 2019-06-21
File View File

Filings since 2019-05-20

Form type 10-Q
File number 000-55987
Filing date 2019-05-20
Reporting date 2019-03-31
File View File

Filings since 2019-05-14

Form type NT 10-Q
File number 000-55987
Filing date 2019-05-14
Reporting date 2019-03-31
File View File

Filings since 2019-04-15

Form type 8-K
File number 000-55987
Filing date 2019-04-15
Reporting date 2019-04-14
File View File

Filings since 2019-04-11

Form type 10-K
File number 000-55987
Filing date 2019-04-11
Reporting date 2018-12-31
File View File

Filings since 2019-03-29

Form type NT 10-K
File number 000-55987
Filing date 2019-03-29
Reporting date 2018-12-31
File View File

Filings since 2019-03-15

Form type D
File number 021-334998
Filing date 2019-03-15
File View File

Filings since 2019-02-26

Form type 8-K
File number 000-55987
Filing date 2019-02-26
Reporting date 2019-02-20
File View File

Filings since 2019-01-15

Form type 8-K
File number 000-55987
Filing date 2019-01-15
Reporting date 2019-01-07
File View File

Filings since 2018-12-13

Form type 10-12G/A
File number 000-55987
Filing date 2018-12-13
File View File

Filings since 2018-11-26

Form type 10-12G/A
File number 000-55987
Filing date 2018-11-26
File View File

Filings since 2018-11-06

Form type 10-12G/A
File number 000-55987
Filing date 2018-11-06
File View File

Filings since 2018-09-24

Form type 10-12G
File number 000-55987
Filing date 2018-09-24
File View File

Agent

Name Role
REGISTERED AGENTS INC Agent

Chief Executive Officer

Name Role Address
Scott Charles Chief Executive Officer 1709 N. HARBOR CITY BOULEVARD, MELBOURNE, FL, 32935

Assi

Name Role Address
Hipple Robert Assi 1709 N. HARBOR CITY BOULEVARD, MELBOURNE, FL, 32935

Inte

Name Role Address
Arms Greg Inte 1709 N. HARBOR CITY BOULEVARD, Melbourne, FL, 32935

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF MAILING ADDRESS 2021-01-21 1709 N. HARBOR CITY BOULEVARD, SUITE 520, MELBOURNE, FL 32935 No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-21 1709 N. HARBOR CITY BOULEVARD, SUITE 520, MELBOURNE, FL 32935 No data
NAME CHANGE AMENDMENT 2020-04-06 CARECLIX HOLDINGS, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-25 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 No data
REGISTERED AGENT NAME CHANGED 2016-03-09 REGISTERED AGENTS INC No data
REINSTATEMENT 2016-03-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
AMENDMENT AND NAME CHANGE 2008-03-11 SOLEI SYSTEMS, INC. No data
AMENDMENT 2007-10-09 No data No data

Documents

Name Date
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-07-05
REINSTATEMENT 2016-03-09
ANNUAL REPORT 2008-05-01
Amendment and Name Change 2008-03-11
Amendment 2007-10-09
REINSTATEMENT 2007-09-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State