Search icon

EXTENDED CARE PRODUCTS, INC. - Florida Company Profile

Company Details

Entity Name: EXTENDED CARE PRODUCTS, 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: 19 May 1992 (33 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P38875
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2020 NORTHPARK, STE. 2F, JOHNSON CITY, TN, 37604-3127, US
Mail Address: 2020 NORTHPARK, STE. 2F, JOHNSON CITY, TN, 37604-3127, US
Place of Formation: TENNESSEE

Key Officers & Management

Name Role Address
LEWIS, J. R. President 2020 NORTHPARK, STE. 2F, JOHNSON CITY, TN, 376043127
LINVILLE, LARRY V. Secretary 2020 NORTHPARK, STE. 2F, JOHNSON CITY, TN, 376043127
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2001-04-30 2020 NORTHPARK, STE. 2F, JOHNSON CITY, TN 37604-3127 -
CHANGE OF MAILING ADDRESS 2001-04-30 2020 NORTHPARK, STE. 2F, JOHNSON CITY, TN 37604-3127 -
REGISTERED AGENT NAME CHANGED 2001-04-30 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2001-04-30 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -
NAME CHANGE AMENDMENT 1997-06-23 EXTENDED CARE PRODUCTS, INC. -

Documents

Name Date
ANNUAL REPORT 2004-03-29
ANNUAL REPORT 2003-03-17
ANNUAL REPORT 2002-03-11
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-03-28
ANNUAL REPORT 1999-02-10
ANNUAL REPORT 1998-03-24
NAME CHANGE 1997-06-23
ANNUAL REPORT 1997-05-09
ANNUAL REPORT 1996-01-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State