Search icon

VITACARE PLUS, INC.

Company Details

Entity Name: VITACARE PLUS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 06 Nov 1995 (29 years ago)
Date of dissolution: 26 Sep 1997 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (27 years ago)
Document Number: P95000085208
FEI/EIN Number 59-3350501
Address: 5905 AHMPTON OAKS PKWY, SUITE C, TAMPA, FL 33610
Mail Address: 5905 AHMPTON OAKS PKWY, SUITE C, TAMPA, FL 33610
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
PYLE, TERRENCE F Agent 707 DEL WEBB BLVD., SUN CITY CENTER, FL 33573

President

Name Role Address
SCANLON, JOSEPH S President 5905 AHMPTON OAKS PKWY, SUITE C, TAMPA, FL 33610

Director

Name Role Address
SCANLON, JOSEPH S Director 5905 AHMPTON OAKS PKWY, SUITE C, TAMPA, FL 33610
GIBSON, JAMES D Director 5905 HAMPTON OAKS PKWY, SUITE C, TAMPA, FL 33610
PAWLOWSKI, KEVIN F Director 5905 AHMPTON OAKS PKWY, SUITE C, TAMPA, FL 33610

Secretary

Name Role Address
GIBSON, JAMES D Secretary 5905 HAMPTON OAKS PKWY, SUITE C, TAMPA, FL 33610

Treasurer

Name Role Address
PAWLOWSKI, KEVIN F Treasurer 5905 AHMPTON OAKS PKWY, SUITE C, TAMPA, FL 33610

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 1996-05-01 5905 AHMPTON OAKS PKWY, SUITE C, TAMPA, FL 33610 No data
CHANGE OF MAILING ADDRESS 1996-05-01 5905 AHMPTON OAKS PKWY, SUITE C, TAMPA, FL 33610 No data

Documents

Name Date
ANNUAL REPORT 1996-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State