Entity Name: | CAREWORKS MANAGED CARE SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 29 Dec 1995 (29 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 30 May 2017 (8 years ago) |
Document Number: | F96000000020 |
FEI/EIN Number |
742760720
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8125 Sedgwick Way, Memphis, TN, 38125, US |
Mail Address: | 8125 Sedgwick Way, Memphis, TN, 38125, US |
Place of Formation: | DELAWARE |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1447729900 | 2018-11-14 | 2018-11-14 | 10200 49TH ST N STE 100, CLEARWATER, FL, 337625030, US | 10200 49TH ST N STE 100, CLEARWATER, FL, 337625030, US | |||||||||||||||
|
Phone | +1 866-535-0905 |
Fax | 7275350955 |
Authorized person
Name | CINDY LIU |
Role | COMPLIANCE ANALYST, III |
Phone | 3015473683 |
Taxonomy
Taxonomy Code | 332B00000X - Durable Medical Equipment & Medical Supplies |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
Brown Kimberly D | President | 8125 Sedgwick Way, Memphis, TN, 38125 |
Foster Douglas | Secretary | 8125 Sedgwick Way, Memphis, TN, 38125 |
Lyons Henry C | Exec | 8125 Sedgwick Way, Memphis, TN, 38125 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-03-25 | 8125 Sedgwick Way, Memphis, TN 38125 | - |
CHANGE OF MAILING ADDRESS | 2020-04-20 | 8125 Sedgwick Way, Memphis, TN 38125 | - |
NAME CHANGE AMENDMENT | 2017-05-30 | CAREWORKS MANAGED CARE SERVICES, INC. | - |
NAME CHANGE AMENDMENT | 2014-06-05 | WELLCOMP MANAGED CARE SERVICES, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-20 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
REGISTERED AGENT NAME CHANGED | 2012-04-20 | CORPORATION SERVICE COMPANY | - |
CANCEL ADM DISS/REV | 2006-10-18 | - | - |
REVOKED FOR ANNUAL REPORT | 2006-09-15 | - | - |
REINSTATEMENT | 1996-12-05 | - | - |
REVOKED FOR ANNUAL REPORT | 1996-08-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000196543 | ACTIVE | 1000000950911 | COLUMBIA | 2023-04-24 | 2043-05-03 | $ 34,172.77 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-27 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-04-20 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-03-28 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-03-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State