Entity Name: | SPECTRUM HEALTH CARE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 18 May 1998 (27 years ago) |
Date of dissolution: | 01 Oct 2004 (20 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 01 Oct 2004 (20 years ago) |
Document Number: | P98000045694 |
FEI/EIN Number | 593516876 |
Address: | 8001 N DALE MABRY, 501-I, TAMPA, FL, 33614 |
Mail Address: | 8001 N DALE MABRY, 501-I, TAMPA, FL, 33614, US |
ZIP code: | 33614 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HAGAN JOHN E | Agent | 8001 N DALE MABRY, TAMPA, FL, 33614 |
Name | Role | Address |
---|---|---|
HAGAN JOHN E | President | 8001 N DALE MABRY, 501-I, TAMPA, FL, 33614 |
Name | Role | Address |
---|---|---|
HAGAN THOMAS E | Vice President | 8001 N DALE MABRY 501-I, TAMPA, FL, 33614 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2001-09-13 | 8001 N DALE MABRY, 501-I, TAMPA, FL 33614 | No data |
CHANGE OF MAILING ADDRESS | 2001-09-13 | 8001 N DALE MABRY, 501-I, TAMPA, FL 33614 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2001-09-13 | 8001 N DALE MABRY, 501-I, TAMPA, FL 33614 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J04900014671 | LAPSED | 04-4837-CC-L | HILLSBOROUGH COUNTY CT CIV DIV | 2004-05-12 | 2009-06-07 | $15281.43 | PERFORMANCE FOOD GROUP COMPANY, 3490 PIEDMONT RD., N.E., ATLANTA, GA 30305 |
Name | Date |
---|---|
ANNUAL REPORT | 2003-04-25 |
ANNUAL REPORT | 2002-03-25 |
ANNUAL REPORT | 2001-09-13 |
ANNUAL REPORT | 2000-06-05 |
ANNUAL REPORT | 1999-05-03 |
Domestic Profit | 1998-05-18 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State