Search icon

CAREWORKS MANAGED CARE SERVICES, INC. - Florida Company Profile

Company Details

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

National Provider Identifier

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

Contacts

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

Key Officers & Management

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 -

Events

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 - -

Debts

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

Documents

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