Search icon

GEO CARE, INC.

Headquarter

Company Details

Entity Name: GEO CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Apr 1997 (28 years ago)
Date of dissolution: 26 Dec 2012 (12 years ago)
Last Event: CONVERSION
Event Date Filed: 26 Dec 2012 (12 years ago)
Document Number: P97000036976
FEI/EIN Number 650749307
Address: 621 NW 53RD ST, STE 700, BOCA RATON, FL, 33487
Mail Address: 621 NW 53RD ST, STE 700, BOCA RATON, FL, 33487
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of GEO CARE, INC., MISSISSIPPI 871411 MISSISSIPPI
Headquarter of GEO CARE, INC., RHODE ISLAND 000147648 RHODE ISLAND
Headquarter of GEO CARE, INC., NEW YORK 4195582 NEW YORK
Headquarter of GEO CARE, INC., MINNESOTA a7fe2c8f-8bd4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of GEO CARE, INC., CONNECTICUT 0819226 CONNECTICUT
Headquarter of GEO CARE, INC., IDAHO 486008 IDAHO
Headquarter of GEO CARE, INC., ILLINOIS CORP_63402281 ILLINOIS

Central Index Key

CIK number Mailing Address Business Address Phone
1517746 621 NORTHWEST 53RD STREET, SUITE 700, BOCA RATON, FL, 33487 621 NORTHWEST 53RD STREET, SUITE 700, BOCA RATON, FL, 33487 (561) 893-0101

Filings since 2011-07-25

Form type 424B3
File number 333-173462-29
Filing date 2011-07-25
File View File

Filings since 2011-07-22

Form type EFFECT
File number 333-173462-29
Filing date 2011-07-22
File View File

Filings since 2011-07-08

Form type S-4/A
File number 333-173462-29
Filing date 2011-07-08
File View File

Filings since 2011-06-20

Form type UPLOAD
Filing date 2011-06-20
File View File

Filings since 2011-06-02

Form type S-4/A
File number 333-173462-29
Filing date 2011-06-02
File View File

Filings since 2011-04-12

Form type S-4
File number 333-173462-29
Filing date 2011-04-12
File View File

Agent

Name Role Address
BULFIN JOHN J Agent 621 NW 53RD ST, BOCA RATON, FL, 33487

Vice President

Name Role Address
GRAYER LOREN Vice President 621 NW 53RD ST STE 700, BOCA RATON, FL, 33487

Treasurer

Name Role Address
EVANS BRIAN R Treasurer 621 NW 53RD ST STE 700, BOCA RATON, FL, 33487

President

Name Role Address
DOMINICIS JORGE A President 621 NW 53RD ST STE 700, BOCA RATON, FL, 33487

Director

Name Role Address
DOMINICIS JORGE A Director 621 NW 53RD ST STE 700, BOCA RATON, FL, 33487
ZOLEY GEORGE C Director 621 NW 53RD ST STE 700, BOCA RATON, FL, 33487
FRICK DALE Director 621 NW 53RD ST STE 700, BOCA RATON, FL, 33487

Secretary

Name Role Address
BULFIN JOHN J Secretary 621 NW 53RD ST STE 700, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
CONVERSION 2012-12-26 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L12000161040. CONVERSION NUMBER 100000127801
NAME CHANGE AMENDMENT 2005-08-18 GEO CARE, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2003-05-05 621 NW 53RD ST, STE 700, BOCA RATON, FL 33487 No data
CHANGE OF MAILING ADDRESS 2003-05-05 621 NW 53RD ST, STE 700, BOCA RATON, FL 33487 No data
REGISTERED AGENT ADDRESS CHANGED 2003-05-05 621 NW 53RD ST, STE 700, BOCA RATON, FL 33487 No data
REGISTERED AGENT NAME CHANGED 2001-04-20 BULFIN, JOHN J No data

Documents

Name Date
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-01-14
ANNUAL REPORT 2010-04-12
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-03
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-05-01
Name Change 2005-08-18
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-05-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State