Search icon

CARE SERVICES GROUP, INC.

Company Details

Entity Name: CARE SERVICES GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Apr 2022 (3 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P22000031507
Address: 10952 EGRET POINT LANE, WEST PALM BEACH, FL, 33412, US
Mail Address: 10952 EGRET POINT LANE, WEST PALM BEACH, FL, 33412, US
ZIP code: 33412
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
NICKLOUS MICHAEL Agent 10952 EGRET POINT LANE, WEST PALM BEACH, FL, 33412

Director

Name Role Address
LESSACK ROBERT Director 540 MARBSA DRIVE, VERO BEACH, FL, 32693
EISENBERG MICHAEL Director 4502 NORTH FEDERAL HIGHWAY, APT. 310, LIGHTHOUSE POINT, FL, 33064
NICKLOUS MICHAEL Director 4502 NORTH FEDERAL HIGHWAY, APT. 310, LIGHTHOUSE POINT, FL, 33064
DILEONE CHRISTOPHER Director 11 ASPEN COURT, MAHWAH, NJ, 07430

President

Name Role Address
LESSACK ROBERT President 540 MARBSA DRIVE, VERO BEACH, FL, 32693

Chief Executive Officer

Name Role Address
LESSACK ROBERT Chief Executive Officer 540 MARBSA DRIVE, VERO BEACH, FL, 32693

Vice President

Name Role Address
EISENBERG MICHAEL Vice President 4502 NORTH FEDERAL HIGHWAY, APT. 310, LIGHTHOUSE POINT, FL, 33064

Chief Operating Officer

Name Role Address
EISENBERG MICHAEL Chief Operating Officer 4502 NORTH FEDERAL HIGHWAY, APT. 310, LIGHTHOUSE POINT, FL, 33064

Secretary

Name Role Address
NICKLOUS MICHAEL Secretary 4502 NORTH FEDERAL HIGHWAY, APT. 310, LIGHTHOUSE POINT, FL, 33064

Treasurer

Name Role Address
DILEONE CHRISTOPHER Treasurer 11 ASPEN COURT, MAHWAH, NJ, 07430

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data

Documents

Name Date
Domestic Profit 2022-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State