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 |
Name | Role | Address |
---|---|---|
DUCHESNEAU MICHAEL A | Agent | 4015 BAYSHORE BLVD, TAMPA, FL, 33611 |
Name | Role | Address |
---|---|---|
DUCHESNEAU MICHAEL A | President | 4511 GANDY BLVD, TAMPA, FL, 33611 |
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 |
Name | Role | Address |
---|---|---|
COMPETELLI PATRICK | Vice President | 4511 GANDY BLVD, TAMPA, FL, 33611 |
Name | Role | Address |
---|---|---|
KEHR JEFF | Secretary | 4511 GANDY BLVD, TAMPA, FL, 33611 |
Name | Role | Address |
---|---|---|
KEHR JEFF | Treasurer | 4511 GANDY BLVD, TAMPA, FL, 33611 |
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 |
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 |
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