Entity Name: | HCR MANOR CARE SERVICES OF FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 18 Oct 2006 (18 years ago) |
Date of dissolution: | 01 Feb 2017 (8 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 01 Feb 2017 (8 years ago) |
Document Number: | P06000132862 |
FEI/EIN Number | 743193136 |
Address: | 333 N. Summit Street, Toledo, OH, 43604, US |
Mail Address: | 333 N. Summit Street, Toledo, OH, 43604, US |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Allen Martin David | Director | 333 N. Summit Street, Toledo, OH, 43604 |
Name | Role | Address |
---|---|---|
Reed Michael John | President | 333 N. Summit Street, Toledo, OH, 43604 |
Name | Role | Address |
---|---|---|
McCormick Patricia A | Secretary | 333 N. Summit Street, Toledo, OH, 43604 |
Name | Role | Address |
---|---|---|
Kight Daniel Hill | Treasurer | 333 N. Summit Street, Toledo, OH, 43604 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2017-02-01 | No data | CONVERSION MEMBER. RESULTING CORPORATION WAS L17000024113. CONVERSION NUMBER 300000168263 |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-06 | 333 N. Summit Street, Toledo, OH 43604 | No data |
CHANGE OF MAILING ADDRESS | 2016-04-06 | 333 N. Summit Street, Toledo, OH 43604 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-01-31 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-04-11 |
ANNUAL REPORT | 2014-04-15 |
ANNUAL REPORT | 2013-04-03 |
ANNUAL REPORT | 2012-04-23 |
ANNUAL REPORT | 2011-04-11 |
ANNUAL REPORT | 2010-04-08 |
ANNUAL REPORT | 2009-03-30 |
ANNUAL REPORT | 2008-04-29 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State