Entity Name: | TAMPA LIVING CARE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 13 Jan 2017 (8 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | P17000004976 |
Mail Address: | 1280 HARBOR COURT, HOLLYWOOD, FL, 33019, US |
Address: | 11722 N 17TH STREET, TAMPA, FL, 33612, US |
ZIP code: | 33612 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KANETI RICKI | Agent | 200 S ROSEMARY AVENUE, WEST PALM BEACH, FL, 33401 |
Name | Role | Address |
---|---|---|
KANETI RICKI | President | 1280 HARBOR COURT, HOLLYWOOD, FL, 33019 |
Name | Role | Address |
---|---|---|
KATZ INNA | Vice President | 1280 HARBOR COURT, HOLLYWOOD, FL, 33019 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2018-11-19 | KANETI, RICKI | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-11-19 | 200 S ROSEMARY AVENUE, WEST PALM BEACH, FL 33401 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
Name | Date |
---|---|
Reg. Agent Change | 2018-11-19 |
Reg. Agent Change | 2017-10-20 |
Domestic Profit | 2017-01-13 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State