Search icon

BLACK CREEK SUPPORTS AND SERVICES INC.

Company Details

Entity Name: BLACK CREEK SUPPORTS AND SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Oct 2012 (12 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P12000087201
FEI/EIN Number 46-1200718
Address: 225 COLLEGE DR#66146, ORANGE PARK, FL, 32065, US
Mail Address: 225 COLLEGE DR#66146, ORANGE PARK, FL, 32065, US
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1902214174 2014-07-31 2014-07-31 1700 LISMORE CT, MIDDLEBURG, FL, 320686703, US 1700 LISMORE CT, MIDDLEBURG, FL, 320686703, US

Contacts

Phone +1 904-449-2699
Fax 9043752019

Authorized person

Name SHIELA BRYANT BUTLER
Role PRESIDENT
Phone 9044492699

Taxonomy

Taxonomy Code 253Z00000X - In Home Supportive Care Agency
License Number 232967
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 008143400
State FL

Agent

Name Role Address
BUTLER SHIELA B Agent 225 COLLEGE DR#66146, ORANGE PARK, FL, 32065

Officer

Name Role Address
BUTLER SHIELA B Officer 225 COLLEGE DR#66146, ORANGE PARK, FL, 32065

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2022-01-28 BUTLER, SHIELA B No data
REINSTATEMENT 2022-01-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-09 225 COLLEGE DR#66146, ORANGE PARK, FL 32065 No data
CHANGE OF MAILING ADDRESS 2016-03-09 225 COLLEGE DR#66146, ORANGE PARK, FL 32065 No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-09 225 COLLEGE DR#66146, ORANGE PARK, FL 32065 No data

Documents

Name Date
REINSTATEMENT 2022-01-28
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-23
AMENDED ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-11
ANNUAL REPORT 2014-03-14
ANNUAL REPORT 2013-03-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State