Search icon

CARE MANAGEMENT CONSULTANTS, INC.

Company Details

Entity Name: CARE MANAGEMENT CONSULTANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Nov 1999 (25 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P99000103561
FEI/EIN Number 650979443
Address: 1740 SW ST. LUCIE WEST BLD. #148, PORT SAINT LUCIE, FL, 34986
Mail Address: 1740 SW ST. LUCIE WEST BLD. #148, PORT SAINT LUCIE, FL, 34986
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
BACON BARBARA Agent 1740 SW ST LUCIE WEST BLVD #148, PORT SAINT LUCIE, FL, 34986

President

Name Role Address
BACON BARBARA President 1740 SW ST LUCIE WEST BLVD #148, PORT SAINT LUCIE, FL, 34986

Vice President

Name Role Address
MALE BETH Vice President 1740 SW ST LUCIE WEST BLVD #148, PORT SAINT LUCIE, FL, 34986

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
REGISTERED AGENT ADDRESS CHANGED 2007-05-04 1740 SW ST LUCIE WEST BLVD #148, PORT SAINT LUCIE, FL 34986 No data
CHANGE OF PRINCIPAL ADDRESS 2006-05-16 1740 SW ST. LUCIE WEST BLD. #148, PORT SAINT LUCIE, FL 34986 No data
CHANGE OF MAILING ADDRESS 2006-05-16 1740 SW ST. LUCIE WEST BLD. #148, PORT SAINT LUCIE, FL 34986 No data
NAME CHANGE AMENDMENT 2000-12-11 CARE MANAGEMENT CONSULTANTS, INC. No data
REGISTERED AGENT NAME CHANGED 2000-05-07 BACON, BARBARA No data

Documents

Name Date
ANNUAL REPORT 2007-05-04
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-04-21
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-10
ANNUAL REPORT 2002-04-25
ANNUAL REPORT 2001-05-10
Name Change 2000-12-11
ANNUAL REPORT 2000-05-07
Domestic Profit 1999-11-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State