CARELON POST ACUTE SOLUTIONS, INC. - Florida Company Profile

Entity Name: | CARELON POST ACUTE SOLUTIONS, 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: | 05 Feb 2015 (10 years ago) |
Date of dissolution: | 13 May 2024 (a year ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 13 May 2024 (a year ago) |
Document Number: | F15000000477 |
FEI/EIN Number |
47-4671638
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 105 Westwood Place, Suite 400, Brentwood, TN, 37027, US |
Mail Address: | 105 WESTWOOD PLACE, SUITE 400, BRENTWOOD, TN, 37027, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Penczek Ronald W | Director | 105 Westwood Place, Brentwood, TN, 37027 |
Kiefer Kathleen S | Secretary | 105 Westwood Place, Brentwood, TN, 37027 |
Scher Vincent E | Treasurer | 105 Westwood Place, Brentwood, TN, 37027 |
Noble Eric K | Assi | 105 Westwood Place, Brentwood, TN, 37027 |
Mandel Robert JM.D. | President | 105 Westwood Place, Brentwood, TN, 37027 |
Mandel Robert WM.D. | Director | 105 Westwood Place, Brentwood, TN, 37027 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT CHANGED | 2024-05-13 | REGISTERED AGENT REVOKED | - |
WITHDRAWAL | 2024-05-13 | - | - |
CHANGE OF MAILING ADDRESS | 2024-05-13 | 105 Westwood Place, Suite 400, Brentwood, TN 37027 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-19 | 105 Westwood Place, Suite 400, Brentwood, TN 37027 | - |
NAME CHANGE AMENDMENT | 2023-04-19 | CARELON POST ACUTE SOLUTIONS, INC. | - |
REINSTATEMENT | 2021-08-10 | - | - |
REVOKED FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-05-16 | - | - |
REVOKED FOR ANNUAL REPORT | 2017-09-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000040303 | TERMINATED | 1000000769721 | COLUMBIA | 2018-01-22 | 2028-01-31 | $ 2,021.17 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
WITHDRAWAL | 2024-05-13 |
ANNUAL REPORT | 2024-03-19 |
Off/Dir Resignation | 2024-01-18 |
Name Change | 2023-04-19 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-04-26 |
REINSTATEMENT | 2021-08-10 |
REINSTATEMENT | 2018-05-16 |
AMENDED ANNUAL REPORT | 2016-12-13 |
ANNUAL REPORT | 2016-03-29 |
This company hasn't received any reviews.
Date of last update: 03 Jun 2025
Sources: Florida Department of State