Search icon

PROCARE HOME HEALTH, INC.

Company Details

Entity Name: PROCARE HOME HEALTH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Feb 1998 (27 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: P98000014256
FEI/EIN Number 650812402
Address: 12995 S CLEVELAND AVE, SUITE D-109, FT MYERS, FL, 33907
Mail Address: 12995 S CLEVELAND AVE, SUITE D-109, FT MYERS, FL, 33907
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
UNSWORTH THOMAS G Agent 3504 RADIO ROAD, NAPLES, FL, 341043750

Chairman

Name Role Address
PETERSON BRENT ` Chairman 515 STARBOARD DR, NAPLES, FL

Director

Name Role Address
PETERSON BRENT ` Director 515 STARBOARD DR, NAPLES, FL
UNSWORTH THOMAS G Director 3504 RADIO RD, NAPLES, FL
ELLIS JOSEPH Director 22 HARBOR DR #214, NAPLES, FL
STRAHAN WILLIAM Director 17681 MARCO ISLAND LN, FT MYERS, FL
MOHRING RICHARD Director 1492 SOUTH BEACH DR, MARCO ISLAND, FL
STRONG DONALD ` Director 788 PARKSHORE DR, MARCO ISLAND, FL

President

Name Role Address
UNSWORTH THOMAS G President 3504 RADIO RD, NAPLES, FL

Vice President

Name Role Address
ELLIS JOSEPH Vice President 22 HARBOR DR #214, NAPLES, FL
STRAHAN WILLIAM Vice President 17681 MARCO ISLAND LN, FT MYERS, FL

Secretary

Name Role Address
ELLIS JOSEPH Secretary 22 HARBOR DR #214, NAPLES, FL

Treasurer

Name Role Address
STRAHAN WILLIAM Treasurer 17681 MARCO ISLAND LN, FT MYERS, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data

Documents

Name Date
Reg. Agent Resignation 2003-11-07
ANNUAL REPORT 1999-04-12
Domestic Profit 1998-02-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State