Entity Name: | CARETENDERS OF SOUTHWEST FLORIDA, 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: | 23 Oct 1997 (28 years ago) |
Branch of: | CARETENDERS OF SOUTHWEST FLORIDA, INC., KENTUCKY (Company Number 0439964) |
Date of dissolution: | 19 Dec 2007 (17 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 19 Dec 2007 (17 years ago) |
Document Number: | F97000005589 |
FEI/EIN Number |
582350223
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15550 MCGREGOR BLVD., FT. MYERS, FL, 33908 |
Mail Address: | 9510 ORMSBY STATION, SUITE 300, LOUISVILLE, KY, 40223 |
ZIP code: | 33908 |
County: | Lee |
Place of Formation: | KENTUCKY |
Name | Role | Address |
---|---|---|
YARMUTH WILLIAM B | Chief Executive Officer | 9510 ORMSBY STATION RD SUITE 300, LOUISVILLE, KY, 40223 |
YARMUTH WILLIAM B | Chairman | 9510 ORMSBY STATION RD SUITE 300, LOUISVILLE, KY, 40223 |
GUENTHNER C S | Treasurer | 9510 ORMSBY STATION RD. SUITE 300, LOUISVILLE, KY, 40223 |
GUENTHNER C S | Secretary | 9510 ORMSBY STATION RD. SUITE 300, LOUISVILLE, KY, 40223 |
GUENTHNER C S | Director | 9510 ORMSBY STATION RD. SUITE 300, LOUISVILLE, KY, 40223 |
NRAI SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2011-02-11 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
MERGER | 2007-12-19 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L07000103411. MERGER NUMBER 900000070489 |
REGISTERED AGENT NAME CHANGED | 2003-11-12 | NRAI SERVICES, INC | - |
CHANGE OF MAILING ADDRESS | 2003-04-29 | 15550 MCGREGOR BLVD., FT. MYERS, FL 33908 | - |
REINSTATEMENT | 2002-11-05 | - | - |
REVOKED FOR ANNUAL REPORT | 2002-10-04 | - | - |
REINSTATEMENT | 2001-10-15 | - | - |
REVOKED FOR ANNUAL REPORT | 2001-09-21 | - | - |
REINSTATEMENT | 2000-11-08 | - | - |
REVOKED FOR ANNUAL REPORT | 2000-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2007-05-01 |
ANNUAL REPORT | 2006-04-05 |
ANNUAL REPORT | 2005-04-27 |
ANNUAL REPORT | 2004-04-29 |
Reg. Agent Change | 2003-11-12 |
ANNUAL REPORT | 2003-04-29 |
REINSTATEMENT | 2002-11-05 |
REINSTATEMENT | 2001-10-15 |
REINSTATEMENT | 2000-11-08 |
ANNUAL REPORT | 1999-05-19 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State