Entity Name: | SUCCESSCARE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 28 Dec 1988 (36 years ago) |
Date of dissolution: | 05 Mar 2001 (24 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 05 Mar 2001 (24 years ago) |
Document Number: | P22316 |
FEI/EIN Number |
561634978
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10065 RED RUN BLVD., OWINGS MILLS, MD, 21117, US |
Mail Address: | 910 RIDGEWOOD ROAD, SPARKS, MD, 21152 |
Place of Formation: | NORTH CAROLINA |
Name | Role | Address |
---|---|---|
PICKETT TAYLOR | President | 10065 RED RUN BLVD., OWINGS MILLS, MD, 21117 |
FULCHINO MARK L | Vice President | 10065 RED RUN BLVD., OWINGS MILLS, MD, 21117 |
LEVIN MARC B | Secretary | 10065 RED RUN BLVD., OWINGS MILLS, MD, 21117 |
LEVIN MARC B | Director | 10065 RED RUN BLVD., OWINGS MILLS, MD, 21117 |
STEPHENSON ROBERT | Treasurer | 10065 RED RUN BLVD., OWINGS MILLS, MD, 21117 |
ELKINS MARSHALL A | Director | 10065 RED RUN BLVD., OWINGS MILLS, MD, 21117 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2001-03-05 | - | - |
CHANGE OF MAILING ADDRESS | 2001-03-05 | 10065 RED RUN BLVD., OWINGS MILLS, MD 21117 | - |
NAME CHANGE AMENDMENT | 1999-07-29 | SUCCESSCARE, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-04-16 | 10065 RED RUN BLVD., OWINGS MILLS, MD 21117 | - |
CORPORATE MERGER | 1996-04-01 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 300000009703 |
NAME CHANGE AMENDMENT | 1995-01-17 | NORTH CAROLINA PREMIER REHABILITATION SERVICES, INC. | - |
REINSTATEMENT | 1990-08-20 | - | - |
INVOLUNTARILY DISSOLVED | 1989-10-13 | - | - |
EVENT CONVERTED TO NOTES | 1988-12-28 | - | - |
Name | Date |
---|---|
Withdrawal | 2001-03-05 |
ANNUAL REPORT | 2000-05-24 |
Reg. Agent Change | 2000-02-15 |
Name Change | 1999-07-29 |
ANNUAL REPORT | 1999-05-03 |
ANNUAL REPORT | 1998-04-16 |
ANNUAL REPORT | 1997-05-16 |
ANNUAL REPORT | 1996-03-15 |
ANNUAL REPORT | 1995-07-27 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State