Search icon

HCR MANOR CARE SERVICES OF FLORIDA III, INC.

Company Details

Entity Name: HCR MANOR CARE SERVICES OF FLORIDA III, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Jun 2011 (14 years ago)
Date of dissolution: 12 Jan 2017 (8 years ago)
Last Event: CONVERSION
Event Date Filed: 12 Jan 2017 (8 years ago)
Document Number: P11000053618
FEI/EIN Number 452507279
Address: 333 N. Summit Street, Toledo, OH, 43604, US
Mail Address: 333 N. Summit Street, Toledo, OH, 43604, US
Place of Formation: FLORIDA

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
Reed Michael John President 333 N. Summit Street, Toledo, OH, 43604

Secretary

Name Role Address
McCormick Patricia A Secretary 333 N. Summit Street, Toledo, OH, 43604

Treasurer

Name Role Address
Kight Daniel Hill Treasurer 333 N. Summit Street, Toledo, OH, 43604

Director

Name Role Address
Allen Martin David Director 333 N. Summit Street, 7th Floor, Toledo, OH, 43604

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000063743 HEARTLAND HOSPICE SERVICES EXPIRED 2011-06-24 2016-12-31 No data ATTN: MARY BROWNELL, 333 N. SUMMIT STREET, 16TH FL, TOLEDO, OH, 43604

Events

Event Type Filed Date Value Description
CONVERSION 2017-01-12 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L17000007509. CONVERSION NUMBER 300000167843
MERGER 2016-12-23 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000167055
CHANGE OF PRINCIPAL ADDRESS 2016-04-06 333 N. Summit Street, Toledo, OH 43604 No data
CHANGE OF MAILING ADDRESS 2016-04-06 333 N. Summit Street, Toledo, OH 43604 No data

Documents

Name Date
ANNUAL REPORT 2017-01-11
Merger 2016-12-23
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-11
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-04-23
Domestic Profit 2011-06-07

Date of last update: 03 Feb 2025

Sources: Florida Department of State