Search icon

VALUE CARE, INC.

Headquarter

Company Details

Entity Name: VALUE CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Jun 1994 (31 years ago)
Last Event: RESTATED ARTICLES
Event Date Filed: 25 Sep 2013 (11 years ago)
Document Number: P94000042149
FEI/EIN Number 593250410
Address: 6251 Chancellor Drive, Suite 119, ORLANDO, FL, 32809, US
Mail Address: 6251 Chancellor Drive, Suite 119, ORLANDO, FL, 32809, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of VALUE CARE, INC., MINNESOTA 07b9d9bc-94d4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of VALUE CARE, INC., ILLINOIS CORP_60128596 ILLINOIS

Agent

Name Role
NRAI SERVICES, INC. Agent

Secretary

Name Role Address
BURRES STEVEN B Secretary 6251 Chancellor Drive, Suite 119, ORLANDO, FL, 32809

Treasurer

Name Role Address
Phan Nam Treasurer 6251 Chancellor Drive, Suite 119, ORLANDO, FL, 32809

President

Name Role Address
Menchen Robin L President 6251 Chancellor Drive, Suite 119, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-26 6251 Chancellor Drive, Suite 119, ORLANDO, FL 32809 No data
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 6251 Chancellor Drive, Suite 119, ORLANDO, FL 32809 No data
RESTATED ARTICLES 2013-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2013-09-25 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
MERGER 2012-08-31 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 300000125023
REGISTERED AGENT NAME CHANGED 2010-12-21 NRAI SERVICES, INC No data
AMENDMENT 2002-11-15 No data No data
REINSTATEMENT 1996-09-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-04-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State