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