Search icon

PATIENT CARE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: PATIENT CARE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PATIENT CARE SERVICES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 26 Jul 1995 (30 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: P95000058477
FEI/EIN Number 650610719

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

Address: 213 ODHAM DR., SANFORD, FL, 32773
Mail Address: 213 ODHAM DR., SANFORD, FL, 32773
ZIP code: 32773
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THRONEBURG DANIEL C Director 213 ODHAM DR., SANFORD, FL, 32773
THRONEBURG DANIEL C President 213 ODHAM DR., SANFORD, FL, 32773
DRUGAN LOUISE Agent 213 ODHAM DR., SANFORD, FL, 32773

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1997-11-06 - -
CHANGE OF PRINCIPAL ADDRESS 1997-11-06 213 ODHAM DR., SANFORD, FL 32773 -
REGISTERED AGENT ADDRESS CHANGED 1997-11-06 213 ODHAM DR., SANFORD, FL 32773 -
CHANGE OF MAILING ADDRESS 1997-11-06 213 ODHAM DR., SANFORD, FL 32773 -
REGISTERED AGENT NAME CHANGED 1997-11-06 DRUGAN, LOUISE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
REINSTATEMENT 1997-11-06
DOCUMENTS PRIOR TO 1997 1995-07-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State