Entity Name: | INCON CARE CENTERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 24 Jun 1997 (28 years ago) |
Date of dissolution: | 24 Sep 1999 (25 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 1999 (25 years ago) |
Document Number: | P97000055515 |
FEI/EIN Number | 593460961 |
Address: | 425 S PARSONS AVE #101, BRANDON, FL, 33511, US |
Mail Address: | 425 S PARSONS AVE #101, BRANDON, FL, 33511, US |
ZIP code: | 33511 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROBBINS R. JAMES J | Agent | 101 EAST KENNEDY BLVD., SUITE 3700, TAMPA, FL, 33602 |
Name | Role | Address |
---|---|---|
FLOCH JEFFREY A | President | 425 S PARSONS AVE #101, BRANDON, FL, 33511 |
Name | Role | Address |
---|---|---|
ARMS IGNACIO M | Secretary | 425 S PARSONS AVE #101, BRANDON, FL, 33511 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1998-03-26 | 425 S PARSONS AVE #101, BRANDON, FL 33511 | No data |
CHANGE OF MAILING ADDRESS | 1998-03-26 | 425 S PARSONS AVE #101, BRANDON, FL 33511 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1998-03-26 |
Domestic Profit Articles | 1997-06-24 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State