Detail by Officer/Registered Agent Name

Foreign Profit Corporation

LINCARE INC.

Filing Information
P17037 59-2852900 12/02/1987 DE ACTIVE CORPORATE MERGER 03/31/2014 NONE
Principal Address
19387 US 19 N
CLEARWATER, FL 33764

Changed: 03/05/2002
Mailing Address
P O BOX 9004
ATTN: TAX DEPT.
CLEARWATER, FL 33758-9004

Changed: 05/18/2000
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 S. PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 03/03/1992

Address Changed: 03/03/1992
Officer/Director Detail Name & Address

Title COO, Director

McCarthy, Greg G
19387 US 19 N
CLEARWATER, FL 33764

Title Director

Steinseifer, Richard
19387 US 19 N
CLEARWATER, FL 33764

Title Chief Reimbursement Officer

Thompson, Stacy L.
19387 US 19 N
CLEARWATER, FL 33764

Title Director, CEO, President, Secretary

Barnhard, Jeffrey C.
19387 US 19 N
CLEARWATER, FL 33764

Title CFO

Paiva, Carlos
19387 US 19 N
CLEARWATER, FL 33764

Annual Reports
Report YearFiled Date
2023 03/22/2023
2023 08/16/2023
2024 03/25/2024

Document Images
03/25/2024 -- ANNUAL REPORT View image in PDF format
08/16/2023 -- AMENDED ANNUAL REPORT View image in PDF format
03/22/2023 -- ANNUAL REPORT View image in PDF format
03/25/2022 -- ANNUAL REPORT View image in PDF format
03/13/2021 -- ANNUAL REPORT View image in PDF format
12/10/2020 -- AMENDED ANNUAL REPORT View image in PDF format
02/01/2020 -- ANNUAL REPORT View image in PDF format
10/23/2019 -- AMENDED ANNUAL REPORT View image in PDF format
02/19/2019 -- ANNUAL REPORT View image in PDF format
05/30/2018 -- AMENDED ANNUAL REPORT View image in PDF format
03/15/2018 -- ANNUAL REPORT View image in PDF format
11/29/2017 -- AMENDED ANNUAL REPORT View image in PDF format
10/05/2017 -- Off/Dir Resignation View image in PDF format
04/20/2017 -- ANNUAL REPORT View image in PDF format
10/12/2016 -- AMENDED ANNUAL REPORT View image in PDF format
03/30/2016 -- ANNUAL REPORT View image in PDF format
03/04/2015 -- AMENDED ANNUAL REPORT View image in PDF format
02/24/2015 -- ANNUAL REPORT View image in PDF format
04/16/2014 -- ANNUAL REPORT View image in PDF format
03/31/2014 -- Merger View image in PDF format
03/13/2013 -- ANNUAL REPORT View image in PDF format
04/05/2012 -- ANNUAL REPORT View image in PDF format
04/21/2011 -- ANNUAL REPORT View image in PDF format
04/09/2010 -- ANNUAL REPORT View image in PDF format
04/07/2009 -- ANNUAL REPORT View image in PDF format
04/17/2008 -- ANNUAL REPORT View image in PDF format
06/04/2007 -- ANNUAL REPORT View image in PDF format
04/20/2006 -- ANNUAL REPORT View image in PDF format
04/26/2005 -- ANNUAL REPORT View image in PDF format
04/27/2004 -- ANNUAL REPORT View image in PDF format
05/01/2003 -- ANNUAL REPORT View image in PDF format
03/05/2002 -- ANNUAL REPORT View image in PDF format
04/19/2001 -- ANNUAL REPORT View image in PDF format
05/18/2000 -- ANNUAL REPORT View image in PDF format
04/21/1999 -- ANNUAL REPORT View image in PDF format
02/05/1998 -- ANNUAL REPORT View image in PDF format
08/01/1997 -- ADDRESS CHANGE View image in PDF format
05/06/1997 -- ANNUAL REPORT View image in PDF format
03/20/1996 -- ANNUAL REPORT View image in PDF format
04/20/1995 -- ANNUAL REPORT View image in PDF format