Search icon

MED HOPE CARE CENTER, INC.

Company Details

Entity Name: MED HOPE CARE CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Jun 2005 (20 years ago)
Date of dissolution: 20 Dec 2017 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Dec 2017 (7 years ago)
Document Number: P05000079587
FEI/EIN Number 020744373
Address: 4401 85th Ave Circle E, Parrish, FL, 34219, US
Mail Address: 4401 85th Ave Circle E, Parrish, FL, 34219, US
ZIP code: 34219
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
SUAREZ GUILLERMO Agent 4401 85th Ave Ciecle E, Parrish, FL, 34219

President

Name Role Address
SUAREZ GUILLERMO President 4401 85th Avenue Circle E, Parrish, FL, 34219

Vice President

Name Role Address
MONTANEZ LUZ MILDRED Vice President 4401 85th Ave Circle E, Parrish, FL, 34219

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-12-20 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-11 4401 85th Ave Circle E, Parrish, FL 34219 No data
CHANGE OF MAILING ADDRESS 2017-04-11 4401 85th Ave Circle E, Parrish, FL 34219 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-11 4401 85th Ave Ciecle E, Parrish, FL 34219 No data
REINSTATEMENT 2011-04-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-04-03
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-04-25
REINSTATEMENT 2011-04-23
ANNUAL REPORT 2009-03-29
ANNUAL REPORT 2008-04-07
ANNUAL REPORT 2007-02-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State