Name: | Wound Care Centers, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Conversion |
Date of Organization in Rhode Island: | 07 Nov 1996 (28 years ago) |
Date of Dissolution: | 07 Feb 2020 (5 years ago) |
Date of Status Change: | 07 Feb 2020 (5 years ago) |
Branch of: | Wound Care Centers, Inc., MINNESOTA (Company Number 5ab498da-b4d4-e011-a886-001ec94ffe7f) |
Identification Number: | 000092142 |
Place of Formation: | MINNESOTA |
Principal Address: | 5220 BELFORT ROAD SUITE 130, JACKSONVILLE, FL, 32256, USA |
Purpose: | MEDICAL OFFICE MANAGEMENT SERVICES |
Historical names: |
Curative Health Services, Inc. Curative Health Services Co. |
NAICS
541611 Administrative Management and General Management Consulting ServicesThis U.S. industry comprises establishments primarily engaged in providing operating advice and assistance to businesses and other organizations on administrative management issues, such as financial planning and budgeting, equity and asset management, records management, office planning, strategic and organizational planning, site selection, new business start-up, and business process improvement. This industry also includes establishments of general management consultants that provide a full range of administrative, human resource, marketing, process, physical distribution, logistics, or other management consulting services to clients. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
DAVID BASSIN | PRESIDENT | 5220 BELFORT ROAD, SUITE 130 JACKSONVILLE, FL 32256 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Conversion | 2020-02-07 | Wound Care Centers, Inc. | Wound Care Centers, LLC on 02-07-2020 |
Name Change | 2006-10-23 | Curative Health Services Co. | Wound Care Centers, Inc. |
Name Change | 2003-10-09 | Curative Health Services, Inc. | Curative Health Services Co. |
Number | Name | File Date |
---|---|---|
201989665820 | Annual Report | 2019-04-01 |
201989666160 | Annual Report | 2019-04-01 |
201989666340 | Annual Report | 2019-04-01 |
201989666430 | Annual Report | 2019-04-01 |
201989666520 | Annual Report | 2019-04-01 |
201989665730 | Reinstatement | 2019-04-01 |
201588608480 | Revocation Certificate For Failure to File the Annual Report for the Year | 2015-12-01 |
201574237650 | Revocation Notice For Failure to File An Annual Report | 2015-08-18 |
201432565460 | Annual Report | 2014-01-08 |
201311315360 | Annual Report | 2013-02-12 |
Date of last update: 09 Apr 2025
Sources: Rhode Island Department of State