Entity Name: | TOP CARE MEDICAL TRANSPORT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 25 Oct 2018 (6 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P18000089156 |
Address: | 8412 RENALD BLVD., TEMPLE TERRACE, FL, 33637, US |
Mail Address: | 8412 RENALD BLVD., TEMPLE TERRACE, FL, 33637, US |
ZIP code: | 33637 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
MUSTAFA DEYAA | President | 8412 RENALD BLVD., TEMPLE TERRACE, FL, 33637 |
Name | Role | Address |
---|---|---|
MUSTAFA DEYAA | Director | 8412 RENALD BLVD., TEMPLE TERRACE, FL, 33637 |
Name | Role | Address |
---|---|---|
MUSTAFA ALAA | Treasurer | 8412 RENALD BLVD., TEMPLE TERRACE, FL, 33637 |
Name | Role | Address |
---|---|---|
AHMED HASSAN | Secretary | 8412 RENALD BLVD., TEMPLE TERRACE, FL, 33637 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-06 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000128773 | ACTIVE | 1000000861697 | HILLSBOROU | 2020-02-24 | 2030-02-26 | $ 452.83 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
Domestic Profit | 2018-10-25 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State