Entity Name: | EAST DIXIE AVENUE CARE INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 13 Apr 2015 (10 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 20 May 2015 (10 years ago) |
Document Number: | P15000033740 |
FEI/EIN Number | 47-3843237 |
Address: | 715 East Dixie Avenue, Leesburg, FL, 34748, US |
Mail Address: | 715 East Dixie Avenue, Leesburg, FL, 34748, US |
ZIP code: | 34748 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Bleich Michael | Director | 400 Rella BLVD, Montebello, NY, 10901 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-03-24 | 715 East Dixie Avenue, Leesburg, FL 34748 | No data |
CHANGE OF MAILING ADDRESS | 2020-03-24 | 715 East Dixie Avenue, Leesburg, FL 34748 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-24 | 715 East Dixie Avenue, Leesburg, FL 34748 | No data |
NAME CHANGE AMENDMENT | 2015-05-20 | EAST DIXIE AVENUE CARE INC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-01-10 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-02-02 |
ANNUAL REPORT | 2016-04-07 |
Name Change | 2015-05-20 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State