Search icon

CARESYNC, INC. - Florida Company Profile

Company Details

Entity Name: CARESYNC, 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: 22 Sep 2011 (14 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: F11000003824
FEI/EIN Number 453291753

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

Address: 303 Mohegan Park Rd, Lot 121, Norwich, CT, 06360, US
Mail Address: 303 Mohegan Park Rd, Lot 121, Norwich, CT, 06360, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Jordan John Chief Executive Officer 303 Mohegan Park Rd, Norwich, CT, 06360
Jordan John Agent 303 Mohegan Park, Norwich, FL, 06360

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000075774 CARESYNC EXPIRED 2014-07-22 2019-12-31 - 2818 CYPRESS RIDGE BLVD., SUITE 150, WESLEY CHAPEL, FL, 33544

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-09-13 - -
REGISTERED AGENT ADDRESS CHANGED 2021-09-13 303 Mohegan Park, LOT 121, Norwich, FL 06360 -
CHANGE OF MAILING ADDRESS 2021-09-13 303 Mohegan Park Rd, Lot 121, Norwich, CT 06360 -
REGISTERED AGENT NAME CHANGED 2021-09-13 Jordan, John -
CHANGE OF PRINCIPAL ADDRESS 2021-09-13 303 Mohegan Park Rd, Lot 121, Norwich, CT 06360 -
REVOKED FOR ANNUAL REPORT 2019-09-27 - -
NAME CHANGE AMENDMENT 2014-11-06 CARESYNC, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000892060 TERMINATED 1000000400554 HILLSBOROU 2012-10-17 2032-11-28 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Court Cases

Title Case Number Docket Date Status
TRAVIS BOND, ET AL VS CARESYNC, INC., ET AL 2D2020-1510 2020-05-08 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
18-CA-7069

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
20-CA-1233

Parties

Name DOUGLAS FREE
Role Appellant
Status Active
Name RUBEN KING - SHAW, JR.
Role Appellant
Status Active
Name JOY POWELL
Role Appellant
Status Active
Name ASHOK SUBRAMANIAN
Role Appellant
Status Active
Name TRAVIS BOND
Role Appellant
Status Active
Representations JOCELYN RAMOS, ESQ., SCOTT A. COLE, ESQ.
Name JOHN TULLIS
Role Appellant
Status Active
Name DAVID LEFFELL
Role Appellant
Status Active
Name IAN SINGALOW
Role Appellant
Status Active
Name JOEL KRIKSTON
Role Appellant
Status Active
Name KAREN GITTENS
Role Appellant
Status Active
Name ALLISON GULEY
Role Appellant
Status Active
Name ROBERT CRUTCHFIELD
Role Appellant
Status Active
Name AMY GLEASON
Role Appellant
Status Active
Name LISA BOND
Role Appellant
Status Active
Name MANO KALATHIL
Role Appellant
Status Active
Name JOSEPH LUZINSKI
Role Appellee
Status Active
Name CARESYNC, INC.
Role Appellee
Status Active
Representations ROBIN TAYLOR SYMONS, ESQ., BRETT AMRON, ESQ., PETER J KLOCK, II, ESQ., DANA QUICK, ESQ.
Name STEVEN SCOTT STEPHENS, ESQ.
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-04-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-03-24
Type Notice
Subtype Notice
Description Notice ~ OF PENDING SETTLEMENT
On Behalf Of TRAVIS BOND
Docket Date 2021-03-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2020-08-07
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ APPELLANT MANO KALATHIL'S NOTICE OF JOINDER IN APPELLANTS' REPLY BRIEF
On Behalf Of TRAVIS BOND
Docket Date 2020-08-07
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of TRAVIS BOND
Docket Date 2020-08-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellants’ motion for extension of time is granted, and the reply brief shall beserved by August 7, 2020.
Docket Date 2020-08-03
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ APPELLANT MANO KALATHIL'S NOTICE OF JOINDER IN APPELLANTS' UNOPPOSED MOTION FOR 7-DAY EXTENSION OF TIME TO SERVE REPLY BRIEF
On Behalf Of TRAVIS BOND
Docket Date 2020-07-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of TRAVIS BOND
Docket Date 2020-07-01
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of CARESYNC, INC.
Docket Date 2020-06-05
Type Record
Subtype Appendix
Description Appendix ~ TO THE NOTICE OF JOINDER IN CO-APPELLANTS' INITIAL BRIEF
On Behalf Of TRAVIS BOND
Docket Date 2020-06-05
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of TRAVIS BOND
Docket Date 2020-06-05
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ IN CO-APPELLANTS' INITIAL BRIEF
On Behalf Of TRAVIS BOND
Docket Date 2020-05-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant Mano Kalathil's motion for extension of time is granted, and the initial brief shall be served by June 5, 2020.
Docket Date 2020-05-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of TRAVIS BOND
Docket Date 2020-05-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants' motion for extension of time is granted, and the initial brief shall be served by June 5, 2020.
Docket Date 2020-05-13
Type Misc. Events
Subtype Notice of Joinder Fee Paid through Portal
Description Notice of Joinder Fee Paid through Portal
On Behalf Of CARESYNC, INC.
Docket Date 2020-05-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of TRAVIS BOND
Docket Date 2020-05-13
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ APPELLANT MANO KALATHIL'S NOTICE OF JOINDER IN CO-APPELLANTS'NOTICE OF APPEAL
On Behalf Of CARESYNC, INC.
Docket Date 2020-05-11
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2020-05-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of TRAVIS BOND
Docket Date 2020-05-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-05-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TRAVIS BOND
Docket Date 2020-05-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
HENRY J. KUHLMAN VS CARESYNC, INC., ET AL., 2D2016-5032 2016-11-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Hardee County
2015CA000183

Parties

Name HENRY J. KUHLMAN
Role Appellant
Status Active
Representations LENORE T. BRAKEFIELD, ESQ.
Name DONALD SAMUELS
Role Appellee
Status Active
Name CARESYNC, INC.
Role Appellee
Status Active
Representations ROBERT E. PUTERBAUGH, ESQ., KENNETH B. EVERS, ESQ., BERT J. HARRIS, I I I, ESQ., DANIEL J. GERBER, ESQ., STEPHEN R. SENN, ESQ.
Name WILLIAM LAMBERT
Role Appellee
Status Active
Name CLIFTONLAARSONALLEN, L L P
Role Appellee
Status Active
Name HARDEE COUNTY INDUSTRIAL DEVELOPMENT AUTHORITY
Role Appellee
Status Active
Name CONTINUUM LABS, INC.
Role Appellee
Status Active
Name HARDEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-22
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2017-01-23
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed for failure of the appellant to comply with this court's three orders of December 1, 2016. The appellee Caresync, Inc.'s motion to dismiss is denied as moot.
Docket Date 2017-01-23
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ The appellee Caresync, Inc.'s motion to dismiss is denied as moot.
Docket Date 2017-01-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Villanti, C.J., and Wallace and LaRose
Docket Date 2016-12-01
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ The appellant shall respond to the appellee's motion to dismiss within 10 days of the date of this order. The appellee may combine this response with its response to this court's order to show cause, as directed by separate order.
Docket Date 2016-12-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-11-29
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPEAL
On Behalf Of CARESYNC, INC.
Docket Date 2016-11-10
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2016-11-10
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2016-11-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of HENRY J. KUHLMAN

Documents

Name Date
REINSTATEMENT 2021-09-13
Reg. Agent Change 2020-04-29
Reg. Agent Resignation 2020-04-10
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-04-28
Name Change 2014-11-06
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State