Search icon

COMMUNICARE, INC.

Company Details

Entity Name: COMMUNICARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Sep 1999 (25 years ago)
Date of dissolution: 03 May 2010 (15 years ago)
Last Event: CONVERSION
Event Date Filed: 03 May 2010 (15 years ago)
Document Number: P99000086212
FEI/EIN Number 593601585
Address: 2769 WHITNEY ROAD, CLEARWATER, FL, 33760
Mail Address: P.O. BOX 18020, CLEARWATER, FL, 33762-8020
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COMMUNICARE INC 2009 593601585 2010-08-02 COMMUNICARE, INC. 90
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 812990
Sponsor’s telephone number 7275396723
Plan sponsor’s address PO BOX 18020, CLEARWATER, FL, 33762

Plan administrator’s name and address

Administrator’s EIN 593601585
Plan administrator’s name COMMUNICARE, INC.
Plan administrator’s address PO BOX 18020, CLEARWATER, FL, 33762
Administrator’s telephone number 7275396723

Signature of

Role Plan administrator
Date 2010-08-02
Name of individual signing COMMUNICARE, INC.
Valid signature Filed with incorrect/unrecognized electronic signature
COMMUNICARE INC 2009 593601585 2010-08-06 COMMUNICARE, INC. 90
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 812990
Sponsor’s telephone number 7275396723
Plan sponsor’s address PO BOX 18020, CLEARWATER, FL, 33762

Plan administrator’s name and address

Administrator’s EIN 593601585
Plan administrator’s name COMMUNICARE, INC.
Plan administrator’s address PO BOX 18020, CLEARWATER, FL, 33762
Administrator’s telephone number 7275396723

Signature of

Role Plan administrator
Date 2010-08-06
Name of individual signing COMMUNICARE, INC.
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
KENNEDY THOMAS J Agent 2950 MAPLE TRACE, TARPON SPRINGS, FL, 34689

President

Name Role Address
KENNEDY THOMAS J President 2950 MAPLE TR., TARPON SPRINGS, FL, 34689

Vice President

Name Role Address
WELLS PHILLIP S Vice President 4804 HAYRIDE CT., TAMPA, FL, 33624
STEELE RONALD D Vice President 9458 WATERFORD DRIVE, WINTER HAVEN, FL, 33884
GALLOWAY ARCHIBALD N Vice President 1200 COUNTRY CLUB DRIVE #4104, LARGO, FL, 33771

Events

Event Type Filed Date Value Description
CONVERSION 2010-05-03 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L10000048241. CONVERSION NUMBER 100000104801
CHANGE OF PRINCIPAL ADDRESS 2002-05-08 2769 WHITNEY ROAD, CLEARWATER, FL 33760 No data
CHANGE OF MAILING ADDRESS 2001-07-16 2769 WHITNEY ROAD, CLEARWATER, FL 33760 No data
NAME CHANGE AMENDMENT 1999-10-06 COMMUNICARE, INC. No data

Documents

Name Date
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-02-16
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-03-04
ANNUAL REPORT 2004-04-14
ANNUAL REPORT 2003-04-25
ANNUAL REPORT 2002-05-08
ANNUAL REPORT 2001-05-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State