Search icon

CARETENDERS OF SOUTHWEST FLORIDA, INC. - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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