Search icon

ATTOM CARE INC

Company Details

Entity Name: ATTOM CARE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Apr 2009 (16 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P09000033927
FEI/EIN Number 264684068
Address: 4788 NW 1st Street, Plantation, FL, 33317, US
Mail Address: 4788 NW 1st Street, Plantation, FL, 33317, US
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SANTANA DUBELL Agent 4788 NW 1st Street, Plantation, FL, 33317

President

Name Role Address
SANTANA DUBELL President 4788 NW 1st Street, Plantation, FL, 33317

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000033404 EJL ASSISTED LIVING FACILITY EXPIRED 2010-04-15 2015-12-31 No data 1701 SW 47TH AVENUE, FORT LAUDERDALE, FL, 33317
G10000021738 EJL ASSISTING LIVING FACILITIES INC. EXPIRED 2010-03-08 2015-12-31 No data 1701 SW 47TH AVE., FORT LAUDERDALE, FL, 33317

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-02-10 4788 NW 1st Street, Plantation, FL 33317 No data
CHANGE OF MAILING ADDRESS 2015-02-12 4788 NW 1st Street, Plantation, FL 33317 No data
REGISTERED AGENT ADDRESS CHANGED 2015-02-12 4788 NW 1st Street, Plantation, FL 33317 No data

Documents

Name Date
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-02-12
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-03-14
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-02-23
ANNUAL REPORT 2010-03-08
Domestic Profit 2009-04-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State