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