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 |
Name | Role | Address |
---|---|---|
Jordan John | Chief Executive Officer | 303 Mohegan Park Rd, Norwich, CT, 06360 |
Jordan John | Agent | 303 Mohegan Park, Norwich, FL, 06360 |
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 |
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. | - |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TRAVIS BOND, ET AL VS CARESYNC, INC., ET AL | 2D2020-1510 | 2020-05-08 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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