Entity Name: | CARELINK COMMUNICATIONS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 17 Oct 2017 (7 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P17000083902 |
FEI/EIN Number | 831707772 |
Address: | 101 E. Camino Real, Boca Raton, FL, 33432, US |
Mail Address: | 101 E. Camino Real, Boca Raton, FL, 33432, US |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
POLL WHITNEY L | Agent | 101 E. Camino Real, Boca Raton, FL, 33432 |
Name | Role | Address |
---|---|---|
POLL WHITNEY L | President | 101 E. Camino Real, Boca Raton, FL, 33432 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000104435 | YOUR PHARMACY NETWORK | EXPIRED | 2018-09-22 | 2023-12-31 | No data | 399 NW 2ND AVE., SUITE 100, BOCA RATON, FL, 33432 |
G18000103883 | HEALTH ADVISORS | EXPIRED | 2018-09-20 | 2023-12-31 | No data | 399 NW 2ND AVE 100, BOCA RATON, FL, 33432 |
G18000099981 | ASPIRE MARKETING GROUP | EXPIRED | 2018-09-10 | 2023-12-31 | No data | 399 NW 2ND AVE. SUITE 100, BOCA RATON, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-13 | 101 E. Camino Real, Apt 525, Boca Raton, FL 33432 | No data |
CHANGE OF MAILING ADDRESS | 2021-03-13 | 101 E. Camino Real, Apt 525, Boca Raton, FL 33432 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-13 | 101 E. Camino Real, Apt 525, Boca Raton, FL 33432 | No data |
REGISTERED AGENT NAME CHANGED | 2018-10-01 | POLL, WHITNEY L | No data |
REINSTATEMENT | 2018-10-01 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000259836 | TERMINATED | 1000000818775 | PALM BEACH | 2019-03-13 | 2029-04-10 | $ 413.20 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-13 |
ANNUAL REPORT | 2020-06-27 |
ANNUAL REPORT | 2019-04-30 |
REINSTATEMENT | 2018-10-01 |
Domestic Profit | 2017-10-17 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State