Search icon

CITYCARE OF SOUTH TAMPA, INC

Company Details

Entity Name: CITYCARE OF SOUTH TAMPA, INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 15 Sep 2010 (14 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: P10000075347
FEI/EIN Number 27-3460818
Address: 4511 GANDY BLVD, TAMPA, FL 33611
Mail Address: 4511 GANDY BLVD, TAMPA, FL 33611
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
DUCHESNEAU, MICHAEL AMD Agent 4015 BAYSHORE BLVD, 16A, TAMPA, FL 33611

President

Name Role Address
DUCHESNEAU, MICHAEL AMD President 4511 GANDY BLVD, TAMPA, FL 33611

Director

Name Role Address
DUCHESNEAU, MICHAEL AMD Director 4511 GANDY BLVD, TAMPA, FL 33611
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

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000084719 CITYCARE URGENT CARE EXPIRED 2010-09-15 2015-12-31 No data 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
REGISTERED AGENT NAME CHANGED 2011-04-28 DUCHESNEAU, MICHAEL AMD No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-28 4015 BAYSHORE BLVD, 16A, TAMPA, FL 33611 No data

Documents

Name Date
ANNUAL REPORT 2011-04-28
Domestic Profit 2010-09-15

Date of last update: 24 Jan 2025

Sources: Florida Department of State