Entity Name: | CARE PROVIDER SERVICES, 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: | 07 Oct 1999 (26 years ago) |
Date of dissolution: | 07 Jul 2011 (14 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 07 Jul 2011 (14 years ago) |
Document Number: | F99000005483 |
FEI/EIN Number |
582121980
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12201 BLUEGRASS PARKWAY, LOUISVILLE, KY, 40299 |
Mail Address: | 12201 BLUEGRASS PARKWAY, LOUISVILLE, KY, 40299 |
Place of Formation: | GEORGIA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1083758312 | 2007-02-19 | 2020-08-22 | 2979 PGA BLVD STE 225, PALM BEACH GARDENS, FL, 334102911, US | 2979 PGA BLVD STE 225, PALM BEACH GARDENS, FL, 334102911, US | |||||||||||||||||||||||||||||||
|
Phone | +1 561-630-0884 |
Fax | 5612736184 |
Authorized person
Name | ELIZABETH FAGO |
Role | PRESIDENT |
Phone | 5616263300 |
Taxonomy
Taxonomy Code | 332BN1400X - Nursing Facility Supplies (DME) |
Is Primary | No |
Taxonomy Code | 332BP3500X - Parenteral & Enteral Nutrition Supplies (DME) |
Is Primary | No |
Other Provider Identifiers
Issuer | MEDICAID |
Number | 4581749 |
State | TN |
Issuer | MEDICAID |
Number | 90000092 |
State | KY |
Name | Role | Address |
---|---|---|
ADAMS SANDRA L | Vice President | 12201 BLUEGRASS PARKWAY, LOUISVILLE, KY, 40299 |
STEIER E. JOSEPH I | Director | 12201 BLUEGRASS PARKWAY, LOUISVILLE, KY, 40299 |
STEIER E. JOSEPH I | Chief Executive Officer | 12201 BLUEGRASS PARKWAY, LOUISVILLE, KY, 40299 |
HARRISON JOHN | Chief Financial Officer | 12201 BLUEGRASS PARKWAY, LOUISVILLE, KY, 40299 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2011-07-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-06-21 | 12201 BLUEGRASS PARKWAY, LOUISVILLE, KY 40299 | - |
CHANGE OF MAILING ADDRESS | 2011-06-21 | 12201 BLUEGRASS PARKWAY, LOUISVILLE, KY 40299 | - |
Name | Date |
---|---|
Withdrawal | 2011-07-07 |
ANNUAL REPORT | 2011-06-21 |
ANNUAL REPORT | 2010-01-18 |
ANNUAL REPORT | 2009-04-28 |
ANNUAL REPORT | 2008-09-25 |
ANNUAL REPORT | 2007-06-27 |
ANNUAL REPORT | 2006-05-02 |
Reg. Agent Change | 2005-08-12 |
ANNUAL REPORT | 2005-04-28 |
ANNUAL REPORT | 2004-09-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State