Entity Name: | INJURY CARE INSTITUTE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 23 Feb 2011 (14 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P11000018588 |
FEI/EIN Number | 201815149 |
Address: | 17900 Gulf Blvd., Redington Shores, FL, 33708, US |
Mail Address: | 17900 Gulf Blvd., Redington Shores, FL, 33708, US |
ZIP code: | 33708 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
YCAZA LUIS F | Agent | 17900 Gulf Blvd., Redington Shores, FL, 33708 |
Name | Role | Address |
---|---|---|
YCAZA LUIS F | Director | 17900 Gulf Blvd., Redington Shores, FL, 33708 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-24 | 17900 Gulf Blvd., 17C, Redington Shores, FL 33708 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-24 | 17900 Gulf Blvd., 17C, Redington Shores, FL 33708 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-24 | 17900 Gulf Blvd., 17C, Redington Shores, FL 33708 | No data |
REINSTATEMENT | 2018-04-30 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2015-02-12 | YCAZA, LUIS F | No data |
REINSTATEMENT | 2015-02-12 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
CONVERSION | 2011-02-23 | No data | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L04000081169. CONVERSION NUMBER 300000111583 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-24 |
REINSTATEMENT | 2018-04-30 |
ANNUAL REPORT | 2016-03-28 |
REINSTATEMENT | 2015-02-12 |
ANNUAL REPORT | 2013-01-09 |
ANNUAL REPORT | 2012-01-05 |
Domestic Profit | 2011-02-23 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State