Search icon

CAREMINDERS HOME CARE, INC. - Florida Company Profile

Company Details

Entity Name: CAREMINDERS HOME CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Oct 2005 (19 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: F05000005780
FEI/EIN Number 454287814

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 178 SOUTH MAIN STREET, SUITE 300, ALPHARETTA, GA, 30009
Mail Address: 178 SOUTH MAIN STREET, SUITE 300, ALPHARETTA, GA, 30009
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
SCHLEICHER BRIAN L Director 178 SOUTH MAIN STREET, STE 300, ALPHARETTA, GA, 30009
SCHLEICHER BRIAN L Secretary 178 SOUTH MAIN STREET, STE 300, ALPHARETTA, GA, 30009
SCHLEICHER BRIAN L Treasurer 178 SOUTH MAIN STREET, STE 300, ALPHARETTA, GA, 30009
KNELLER GARY Director 178 SOUTH MAIN STREET, STE 300, ALPHARETTA, GA, 30009
KNELLER GARY President 178 SOUTH MAIN STREET, STE 300, ALPHARETTA, GA, 30009

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-08-27 178 SOUTH MAIN STREET, SUITE 300, ALPHARETTA, GA 30009 -
CHANGE OF MAILING ADDRESS 2012-08-27 178 SOUTH MAIN STREET, SUITE 300, ALPHARETTA, GA 30009 -

Court Cases

Title Case Number Docket Date Status
GTB HOME HEALTHCARE SOLUTIONS, INC., DENISE SEAMAN, WILLIAM SEAMAN, ELBROWN ENTERPRISES, INC. AND CINDEE KELLY VS CAREMINDERS HOME CARE, INC 5D2017-3430 2017-11-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2017-CA-000214-11B-K

Parties

Name ELBROWN ENTERPRISES, INC.
Role Appellant
Status Active
Name DENISE SEAMAN
Role Appellant
Status Active
Name GTB HOME HEALTHCARE SOLUTIONS, INC.
Role Appellant
Status Active
Representations Jamie Billotte Moses
Name WILLIAM SEAMAN
Role Appellant
Status Active
Name CINDEE KELLY
Role Appellant
Status Active
Name CAREMINDERS HOME CARE, INC.
Role Appellee
Status Active
Representations VICTOR KLINE, Edmund O. Loos, III
Name Hon. Jessica J. Recksiedler
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-02-19
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2018-03-12
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2018-03-12
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-02-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-02-16
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT STIP
On Behalf Of GTB HOME HEALTHCARE SOLUTIONS, INC
Docket Date 2018-02-07
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ TO 2/26
Docket Date 2018-02-06
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ AMENDED MOTION TO FILE NOTICE OF VOL DISM, ETC.
On Behalf Of GTB HOME HEALTHCARE SOLUTIONS, INC
Docket Date 2018-02-05
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE NOTICE OF VOL DISM, ETC.; SEE AMENDED MOTION
On Behalf Of GTB HOME HEALTHCARE SOLUTIONS, INC
Docket Date 2018-01-16
Type Mediation
Subtype Notice of Successful Mediation
Description Notice of Successful Mediation
Docket Date 2018-01-12
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD GARY S SALZMAN 0769134
Docket Date 2017-11-28
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2017-11-27
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation ~ AA JAMIE BILLOTTE MOSES 009237
On Behalf Of GTB HOME HEALTHCARE SOLUTIONS, INC
Docket Date 2017-11-15
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2017-11-14
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE VICTOR KLINE 0438219
On Behalf Of CAREMINDERS HOME CARE, INC.
Docket Date 2017-11-13
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA JAMIE BILLOTTE MOSES 009237
On Behalf Of GTB HOME HEALTHCARE SOLUTIONS, INC
Docket Date 2017-11-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CAREMINDERS HOME CARE, INC.
Docket Date 2017-11-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-11-02
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2017-11-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/20/17
On Behalf Of GTB HOME HEALTHCARE SOLUTIONS, INC
Docket Date 2017-11-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-08-27
ANNUAL REPORT 2011-06-13
ANNUAL REPORT 2010-06-16
ANNUAL REPORT 2009-05-05
ANNUAL REPORT 2008-05-08
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-04-06
Foreign Profit 2005-10-06

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3615955005 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES - - PATRIOT EXPRESS
Recipient CAREMINDERS HOME CARE
Recipient Name Raw CAREMINDERS HOME CARE
Recipient DUNS 026349631
Recipient Address 2518 HIGHWAY 77, SUITE B, LYNN HAVEN, BAY, FLORIDA, 32444-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 1550.00
Face Value of Direct Loan 50000.00
Link View Page

Date of last update: 01 Feb 2025

Sources: Florida Department of State