Search icon

AFTER CARE CENTRAL, INC.

Company Details

Entity Name: AFTER CARE CENTRAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Jun 2005 (20 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P05000082067
FEI/EIN Number 203014058
Mail Address: 12361 NW 14th Street, Plantation, FL, 33323, US
Address: 7205 Royal Palm Blvd, Margate, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
CANTOR SAMUEL J Agent 2499 GLADES ROAD, SUITE 210, BOCA RATON, FL, 33431

Director

Name Role Address
BAPTISTE CURTIS Director 11411 NW 56th Drive, Coral Springs, FL, 33076
BAPTISTE AFUA Director 11411 NW 56th Drive, Coral Springs, FL, 33076

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-12-13 7205 Royal Palm Blvd, Margate, FL 33063 No data
CHANGE OF MAILING ADDRESS 2013-04-16 7205 Royal Palm Blvd, Margate, FL 33063 No data
REGISTERED AGENT ADDRESS CHANGED 2007-05-09 2499 GLADES ROAD, SUITE 210, BOCA RATON, FL 33431 No data

Documents

Name Date
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-03-01
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-04-09
ANNUAL REPORT 2007-05-09
ANNUAL REPORT 2006-03-20
Domestic Profit 2005-06-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State