Search icon

SENIOR "CARE" SERVICES, INC. OF FLORIDA'S WEST COAST

Company Details

Entity Name: SENIOR "CARE" SERVICES, INC. OF FLORIDA'S WEST COAST
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 04 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: P95000092794
FEI/EIN Number 65-0643007
Address: 4911 14TH STREET WEST, #202, BRADENTON, FL 34207
Mail Address: 4911 14TH STREET WEST, #202, BRADENTON, FL 34207
ZIP code: 34207
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
WEBB, LORI ANNE Agent 933 BYRON COURT, SARASOTA, FL 34243

President

Name Role Address
WEBB, LORI ANNE President 4911 14TH STREET WEST, #202, BRADENTON, FL 34207

Director

Name Role Address
WEBB, LORI ANNE Director 4911 14TH STREET WEST, #202, BRADENTON, FL 34207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-03-08 4911 14TH STREET WEST, #202, BRADENTON, FL 34207 No data
CHANGE OF MAILING ADDRESS 2001-03-08 4911 14TH STREET WEST, #202, BRADENTON, FL 34207 No data
REGISTERED AGENT NAME CHANGED 2001-03-08 WEBB, LORI ANNE No data
REGISTERED AGENT ADDRESS CHANGED 2001-03-08 933 BYRON COURT, SARASOTA, FL 34243 No data
NAME CHANGE AMENDMENT 1998-06-01 SENIOR "CARE" SERVICES, INC. OF FLORIDA'S WEST COAST No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J01000077079 LAPSED 01 SC 13165 NC SARASOTA COUNTY COURT 2001-11-19 2006-12-17 $2,769.09 STARMED HEALTH PERSONNEL INC, 7733 FORSYTH, ST LOUIS MO 63105

Documents

Name Date
ANNUAL REPORT 2001-03-08
ANNUAL REPORT 2000-04-12
ANNUAL REPORT 1999-04-20
ANNUAL REPORT 1998-08-12
Name Change 1998-06-01
ANNUAL REPORT 1997-02-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State