Search icon

CONCENTRIC CARE INC.

Company Details

Entity Name: CONCENTRIC CARE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Apr 2008 (17 years ago)
Date of dissolution: 07 Jan 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Jan 2014 (11 years ago)
Document Number: P08000041543
FEI/EIN Number 262472615
Address: 3406 Magic Oak Lane, Sarasota, FL, 34232, US
Mail Address: 10901 CORPORATE CIR., N., STE A, ST PETERSBURG, FL, 33716
ZIP code: 34232
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

Director

Name Role Address
SEXTON TONI Director 10901 CORPORATE CIRCLE N STE A, SAINT PETERSBURG, FL, 33716

President

Name Role Address
SEXTON TONI President 10901 CORPORATE CIRCLE N STE A, SAINT PETERSBURG, FL, 33716

Vice President

Name Role Address
SEXTON TONI Vice President 10901 CORPORATE CIRCLE N STE A, SAINT PETERSBURG, FL, 33716

Secretary

Name Role Address
SEXTON TONI Secretary 10901 CORPORATE CIRCLE N STE A, SAINT PETERSBURG, FL, 33716

Treasurer

Name Role Address
SEXTON TONI Treasurer 10901 CORPORATE CIRCLE N STE A, SAINT PETERSBURG, FL, 33716

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08119900003 FUSION HEALTHCARE EXPIRED 2008-04-28 2013-12-31 No data 3101 37TH AVENUE NORTH, SUITE A, ST PETERSBURG, FL, 33713

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-01-07 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-01-25 3406 Magic Oak Lane, Sarasota, FL 34232 No data
CHANGE OF MAILING ADDRESS 2010-03-31 3406 Magic Oak Lane, Sarasota, FL 34232 No data

Documents

Name Date
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-05
ADDRESS CHANGE 2010-03-31
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-01-07
Domestic Profit 2008-04-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State