Search icon

BEST-J-CARE, INC.

Company Details

Entity Name: BEST-J-CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Dec 1995 (29 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P95000091659
FEI/EIN Number 593347685
Mail Address: 147 EDGEWATER CIRCLE, SANFORD, FL, 32773
Address: 1650 W AIRPORT BLVD, SANFORD, FL, 32773, US
ZIP code: 32773
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
BURKE WILLIAM P. III Agent 147 EDGEWATER CIR, SANFORD, FL, 32773

President

Name Role Address
BURKE CONSUELO M President 147 EDGEWATER CIRCLE, SANFORD, FL, 32773

Director

Name Role Address
BURKE CONSUELO M Director 147 EDGEWATER CIRCLE, SANFORD, FL, 32773
MEDEIROS SHEILA M Director 299 MARJORIE BLVD., LONGWOOD, FL, 32750

Vice President

Name Role Address
MEDEIROS SHEILA M Vice President 299 MARJORIE BLVD., LONGWOOD, FL, 32750

Secretary

Name Role Address
BURKE WILLIAM P Secretary 6320 92ND PLACE NORTH, # 2606, PINELLAS PARK, FL, 33782

Treasurer

Name Role Address
BURKE WILLIAM P Treasurer 147 EDGEWATER CIRCLE, SANFORD, FL, 32773

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
REGISTERED AGENT ADDRESS CHANGED 2001-02-18 147 EDGEWATER CIR, SANFORD, FL 32773 No data
REGISTERED AGENT NAME CHANGED 1997-04-18 BURKE, WILLIAM P. III No data
CHANGE OF PRINCIPAL ADDRESS 1996-04-30 1650 W AIRPORT BLVD, SANFORD, FL 32773 No data

Documents

Name Date
ANNUAL REPORT 2001-02-18
ANNUAL REPORT 2000-03-07
ANNUAL REPORT 1999-03-05
ANNUAL REPORT 1998-04-01
ANNUAL REPORT 1997-04-18
ANNUAL REPORT 1996-04-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State