Search icon

AMERICAN WELL CARE INC

Company Details

Entity Name: AMERICAN WELL CARE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Apr 2009 (16 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P09000034062
FEI/EIN Number 264684306
Address: 1612 W WATERS AVE, TAMPA, FL, 33604
Mail Address: 1612 W WATERS AVE, TAMPA, FL, 33604
ZIP code: 33604
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
DUCHESNEAU MICHAEL A Agent 4015 BAYSHORE BLVD, TAMPA, FL, 33611

President

Name Role Address
DUCHESNEAU MICHAEL A President 4015 BAYSHORE BLVD #16A, TAMPA, FL

Director

Name Role Address
DUCHESNEAU MICHAEL A Director 4015 BAYSHORE BLVD #16A, TAMPA, FL
COMPETELLI PATRICK Director 4511 GANDY BLVD, TAMPA, FL, 33611
KEHR JEFF Director 4511 GANDY BLVD, TAMPA, FL, 33611

Vice President

Name Role Address
COMPETELLI PATRICK Vice President 4511 GANDY BLVD, TAMPA, FL, 33611

Secretary

Name Role Address
KEHR JEFF Secretary 4511 GANDY BLVD, TAMPA, FL, 33611

Treasurer

Name Role Address
KEHR JEFF Treasurer 4511 GANDY BLVD, TAMPA, FL, 33611

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-08 1612 W WATERS AVE, TAMPA, FL 33604 No data
REGISTERED AGENT NAME CHANGED 2011-04-08 DUCHESNEAU, MICHAEL AMD No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-08 4015 BAYSHORE BLVD, 16A, TAMPA, FL 33611 No data
CHANGE OF MAILING ADDRESS 2011-04-08 1612 W WATERS AVE, TAMPA, FL 33604 No data
AMENDMENT 2009-07-17 No data No data
AMENDMENT 2009-05-21 No data No data

Documents

Name Date
ANNUAL REPORT 2011-04-08
ANNUAL REPORT 2010-04-21
Off/Dir Resignation 2009-12-16
Amendment 2009-07-17
Off/Dir Resignation 2009-07-16
Amendment 2009-05-21
Domestic Profit 2009-04-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State