Entity Name: | LIFECARE MEDICAL SUPPLY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 14 Jan 1991 (34 years ago) |
Date of dissolution: | 13 Aug 1993 (32 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 13 Aug 1993 (32 years ago) |
Document Number: | S24893 |
FEI/EIN Number | 65-0237055 |
Address: | % HONIGMAN MILLER SCHWARTZ & COHEN, 222 LAKEVIEW AVE., STE 800, WEST PALM BEACH, FL 33401 |
Mail Address: | % HONIGMAN MILLER SCHWARTZ & COHEN, 222 LAKEVIEW AVE., STE 800, WEST PALM BEACH, FL 33401 |
ZIP code: | 33401 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
HOMISCO INCORPORATION, INC. | Agent |
Name | Role | Address |
---|---|---|
QUISENBERRY, NANCY J. | President | 1224 NORTH TELEGRAPH RD., MONROE, MI |
Name | Role | Address |
---|---|---|
QUISENBERRY, NANCY J. | Secretary | 1224 NORTH TELEGRAPH RD., MONROE, MI |
Name | Role | Address |
---|---|---|
QUISENBERRY, NANCY J. | Treasurer | 1224 NORTH TELEGRAPH RD., MONROE, MI |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1992-07-06 | % HONIGMAN MILLER SCHWARTZ & COHEN, 222 LAKEVIEW AVE., STE 800, WEST PALM BEACH, FL 33401 | No data |
CHANGE OF MAILING ADDRESS | 1992-07-06 | % HONIGMAN MILLER SCHWARTZ & COHEN, 222 LAKEVIEW AVE., STE 800, WEST PALM BEACH, FL 33401 | No data |
Date of last update: 03 Feb 2025
Sources: Florida Department of State