Entity Name: | PHLEBOTEK SOLUTIONS CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 15 May 2015 (10 years ago) |
Date of dissolution: | 11 Apr 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 11 Apr 2023 (2 years ago) |
Document Number: | P15000044155 |
FEI/EIN Number | 47-4042048 |
Address: | 3843 N Andrews Ave, Oakland Park, FL, 33309, US |
Mail Address: | P.O. BOX 24198, Fort Lauderdale, FL, 33307, US |
ZIP code: | 33309 |
County: | Broward |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1669846739 | 2015-11-30 | 2015-11-30 | 3843 N ANDREWS AVE, OAKLAND PARK, FL, 333095263, US | 3843 N ANDREWS AVE, OAKLAND PARK, FL, 333095263, US | |||||||||||||||
|
Phone | +1 224-400-6051 |
Fax | 2244006055 |
Authorized person
Name | JACQUELINE RIVERA |
Role | COO |
Phone | 2244006051 |
Taxonomy
Taxonomy Code | 251E00000X - Home Health Agency |
Is Primary | Yes |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PHLEBOTEK SOLUTIONS CORPORATION 401K PROFIT SHARING PLAN AND TRU | 2019 | 474042048 | 2020-06-24 | PHLEBOTEK SOLUTIONS CORPORATION | 4 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2020-06-24 |
Name of individual signing | KYLE LIVINGSTON |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 7242783547 |
Plan sponsor’s address | 3843 N ANDREWS AVE SECOND FLOOR, OAKLAND PARK, FL, 33309 |
Signature of
Role | Plan administrator |
Date | 2019-10-10 |
Name of individual signing | KYLE LIVINGSTON |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 7242783547 |
Plan sponsor’s address | 3843 N ANDREWS AVE SECOND FLOOR, OAKLAND PARK, FL, 33309 |
Signature of
Role | Plan administrator |
Date | 2018-09-18 |
Name of individual signing | KYLE LIVINGSTON |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 7242783547 |
Plan sponsor’s address | 3843 N ANDREWS AVE SECOND FLOOR, OAKLAND PARK, FL, 33309 |
Signature of
Role | Plan administrator |
Date | 2017-07-14 |
Name of individual signing | KYLE LIVINGSTON |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
Kyle Livingston | Agent | 3843 N ANDREWS AVE., OAKLAND PARK, FL, 33309 |
Name | Role | Address |
---|---|---|
Livingston Kyle | Chief Financial Officer | 1214 NE 14th Ave, Cape Coral, FL, 33909 |
Name | Role | Address |
---|---|---|
Rivera Jacqueline | Chief Operating Officer | 821 SW 12th Place, Fort Lauderdale, FL, 33315 |
Name | Role | Address |
---|---|---|
Rivera Krystle | Chief Compliance Officer | 6900 Martin Rd, Margate, FL, 33068 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-04-11 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-23 | 3843 N Andrews Ave, Oakland Park, FL 33309 | No data |
REGISTERED AGENT NAME CHANGED | 2018-03-21 | Kyle, Livingston | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-21 | 3843 N ANDREWS AVE., SECOND FLOOR, OAKLAND PARK, FL 33309 | No data |
CHANGE OF MAILING ADDRESS | 2017-08-10 | 3843 N Andrews Ave, Oakland Park, FL 33309 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-04-11 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-02-23 |
ANNUAL REPORT | 2020-05-11 |
ANNUAL REPORT | 2019-02-22 |
ANNUAL REPORT | 2018-03-21 |
AMENDED ANNUAL REPORT | 2017-08-10 |
AMENDED ANNUAL REPORT | 2017-03-29 |
ANNUAL REPORT | 2017-01-27 |
ANNUAL REPORT | 2016-04-18 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State