Search icon

CITYCARE HEALTH, INC.

Company Details

Entity Name: CITYCARE HEALTH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Oct 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: P10000087341
FEI/EIN Number APPLIED FOR
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 A Agent 4015 BAYSHORE BLVD, TAMPA, FL, 33611

President

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

Director

Name Role Address
DUCHESNEAU MICHAEL A 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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
NAME CHANGE AMENDMENT 2011-07-05 CITYCARE HEALTH, INC. 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

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000976002 ACTIVE 1000000507906 HILLSBOROU 2013-05-09 2033-05-22 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
Name Change 2011-07-05
ANNUAL REPORT 2011-04-28
Domestic Profit 2010-10-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State