Search icon

ABLE CARE CONNECT OF TAMPA, INC. - Florida Company Profile

Branch

Company Details

Entity Name: ABLE CARE CONNECT OF TAMPA, 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: 18 Jun 2014 (11 years ago)
Branch of: ABLE CARE CONNECT OF TAMPA, INC., MINNESOTA (Company Number 09fe7c6b-67ea-e311-ac2f-001ec94ffe7f)
Date of dissolution: 08 Jan 2018 (7 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 08 Jan 2018 (7 years ago)
Document Number: F14000002644
FEI/EIN Number 471020606

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

Address: 400 LAKE AVENUE NE, LARGO, FL, 33771, US
Mail Address: 1107 HAZELTINE BOULEVARD, STE 200, ATTN: LEGAL, CHASKA, MN, 55318
ZIP code: 33771
County: Pinellas
Place of Formation: MINNESOTA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1497169320 2014-06-18 2016-01-07 1107 HAZELTINE BLVD, STE 200, CHASKA, MN, 553181009, US 400 LAKE AVE NE, LARGO, FL, 337711684, US

Contacts

Phone +1 952-361-8000
Fax 9523618060

Authorized person

Name MR. JOHN B. GOODMAN
Role PRESIDENT
Phone 9523618000

Taxonomy

Taxonomy Code 171M00000X - Case Manager/Care Coordinator
Is Primary Yes

Key Officers & Management

Name Role Address
NRAI SERVICES, INC. Agent -
WEICHERT JAMES A Director 1107 HAZELTINE BOULEVARD, STE 200, CHASKA, MN, 55316
EDINGER CRAIG E President 1107 HAZELTINE BOULEVARD, STE 200, CHASKA, MN, 55316
OLSON DENISE A Secretary 1107 HAZELTINE BOULEVARD, STE 200, CHASKA, MN, 55316
Benson Randall Treasurer 1107 HAZELTINE BOULEVARD, STE 200, CHASKA, MN, 55316

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000064412 ABLE CARE CONNECT EXPIRED 2014-06-23 2019-12-31 - 1107 HAZELTINE BOULEVARD, STE 200, CHASKA, MN, 55318

Events

Event Type Filed Date Value Description
WITHDRAWAL 2018-01-08 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-28 400 LAKE AVENUE NE, LARGO, FL 33771 -

Documents

Name Date
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-02-13
Foreign Profit 2014-06-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State