Search icon

CARELON POST ACUTE SOLUTIONS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State