Search icon

CARE-METIX PRODUCTS, INC.

Company Details

Entity Name: CARE-METIX PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Jul 1998 (27 years ago)
Document Number: P98000065883
FEI/EIN Number 593524696
Address: 121-F KELSEY LANE, TAMPA, FL, 33619, US
Mail Address: 121-F Kelsey Lane, TAMPA, FL, 33619, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
GIBBONS STEVE Agent 121 KELSEY LANE, SUITE F, TAMPA, FL, 33619

President

Name Role Address
GIBBONS STEVE President 121-F KELSEY LANE, TAMPA, FL, 33619

Secretary

Name Role Address
GIBBONS STEVE Secretary 121-F KELSEY LANE, TAMPA, FL, 33619

Treasurer

Name Role Address
GIBBONS STEVE Treasurer 121-F KELSEY LANE, TAMPA, FL, 33619

Director

Name Role Address
GIBBONS STEVE Director 121-F KELSEY LANE, TAMPA, FL, 33619

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000131641 VARIETY FILLING SOLUTIONS ACTIVE 2023-10-25 2028-12-31 No data 121-F KELSEY LANE, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-28 121-F KELSEY LANE, TAMPA, FL 33619 No data
CHANGE OF MAILING ADDRESS 2021-01-28 121-F KELSEY LANE, TAMPA, FL 33619 No data
REGISTERED AGENT NAME CHANGED 2021-01-21 GIBBONS, STEVE No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-21 121 KELSEY LANE, SUITE F, TAMPA, FL 33619 No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-28
Reg. Agent Change 2021-01-21
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-01-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State