Entity Name: | EKOM CARE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 24 Oct 2011 (13 years ago) |
Document Number: | P11000092693 |
FEI/EIN Number | 453667901 |
Address: | 10693 Cross Creek Blvd, TAMPA, FL, 33647, US |
Mail Address: | 8520 Portage Ave, TAMPA, FL, 33647, US |
ZIP code: | 33647 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Singh Bobby | Agent | 8520 Portage Ave, TAMPA, FL, 33647 |
Name | Role | Address |
---|---|---|
Singh Sara | President | 10693 Cross Creek Blvd, TAMPA, FL, 33647 |
Name | Role | Address |
---|---|---|
Singh Bobby | Secretary | 10693 Cross Creek Blvd, TAMPA, FL, 33647 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000028752 | CREATIVE WORLD SCHOOL - CROSS CREEK | ACTIVE | 2021-03-01 | 2026-12-31 | No data | 10693 CROSS CREEK BLVD, TAMPA, FL, 33647 |
G15000050525 | CREATIVE WORLD SCHOOL - CROSS CREEK | EXPIRED | 2015-05-22 | 2020-12-31 | No data | 10693 CROSS CREEK BLVD, TAMPA, FL, 33647 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2017-03-06 | 10693 Cross Creek Blvd, TAMPA, FL 33647 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-06 | 8520 Portage Ave, TAMPA, FL 33647 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-15 | 10693 Cross Creek Blvd, TAMPA, FL 33647 | No data |
REGISTERED AGENT NAME CHANGED | 2013-04-15 | Singh, Bobby | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000057707 | TERMINATED | 1000000872889 | HILLSBOROU | 2021-01-20 | 2031-02-10 | $ 769.74 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-29 |
ANNUAL REPORT | 2023-03-27 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-03-01 |
ANNUAL REPORT | 2020-02-19 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-02-06 |
ANNUAL REPORT | 2017-03-06 |
ANNUAL REPORT | 2016-03-27 |
ANNUAL REPORT | 2015-03-20 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State