Search icon

CAREER CONSULTANTS OF AMERICA, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CAREER CONSULTANTS OF AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAREER CONSULTANTS OF AMERICA, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 20 May 1986 (39 years ago)
Document Number: J15165
FEI/EIN Number 592699058

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 11019 N. DALE MABRY HWY., TAMPA, FL, 33618, US
Mail Address: 11019 N. DALE MABRY HWY., TAMPA, FL, 33618, US
ZIP code: 33618
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHAHNASARIAN MICHAEL P Agent 11019 N. DALE MABRY HWY., TAMPA, FL, 33618
SHAHNASARIAN, MICHAEL President 11019 N. DALE MABRY HWY., TAMPA, FL, 33618
SHAHNASARIAN, MICHAEL Director 11019 N. DALE MABRY HWY., TAMPA, FL, 33618
SHAHNASARIAN, JEAN M. Director 11019 N. DALE MABRY HWY., TAMPA, FL, 33618
SHAHNASARIAN, JEAN M. Treasurer 11019 N. DALE MABRY HWY., TAMPA, FL, 33618

National Provider Identifier

NPI Number:
1801036140

Authorized Person:

Name:
DR. MICHAEL SHAHNASARIAN
Role:
PRESIDENT/PSYCHOLOGIST
Phone:

Taxonomy:

Selected Taxonomy:
251S00000X - Community/Behavioral Health Agency
Is Primary:
Yes

Contacts:

Fax:
8132654226

Form 5500 Series

Employer Identification Number (EIN):
592699058
Plan Year:
2024
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 1999-02-26 11019 N. DALE MABRY HWY., TAMPA, FL 33618 -
CHANGE OF MAILING ADDRESS 1999-02-26 11019 N. DALE MABRY HWY., TAMPA, FL 33618 -
REGISTERED AGENT ADDRESS CHANGED 1999-02-26 11019 N. DALE MABRY HWY., TAMPA, FL 33618 -
REGISTERED AGENT NAME CHANGED 1995-01-24 SHAHNASARIAN, MICHAEL PHD -

Court Cases

Title Case Number Docket Date Status
MICHAEL SHAHNASARIAN, PH. D., ET AL VS MARIA TEJEDOR, ET AL 2D2015-0084 2014-01-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
11-CA-010561

Parties

Name MICHAEL SHAHNASARIAN, PH. D.
Role Appellant
Status Active
Representations STACY D. BLANK, ESQ., ROBERT J. ASTI, ESQ., PATRICK M. CHIDNESE, ESQ.
Name CAREER CONSULTANTS OF AMERICA, INC.
Role Appellant
Status Active
Name DIEZ - ARGUELLES & TEJEDOR,
Role Appellee
Status Active
Name CARLOS R. DIEZ-ARGUELLES, ESQ.
Role Appellee
Status Active
Name MARIA TEJEDOR
Role Appellee
Status Active
Representations JOSEPH G. RIOPELLE, ESQ., YVETTE R. LAVELLE, ESQ., W. TODD BOYD, ESQ., MARK A. HENDRICKS, ESQ., ARMANDO R. PAYAS, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-05-09
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2015-12-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-12-04
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellees' motion for appellate attorney's fees sought pursuant to section 768.79, Florida Statutes (2015), is conditionally granted, and the matter is remanded for the circuit court to determine entitlement to and appropriate amount of attorney's fees. The portion of Appellees' motion requesting costs is stricken without prejudice to Appellees to refile the motion for costs in the circuit court in accordance with Florida Rule of Appellate Procedure 9.400(a). Appellants motion for appellate attorney's fees is denied.
Docket Date 2015-12-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-11-18
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2015-10-20
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of MICHAEL SHAHNASARIAN, PH. D.
Docket Date 2015-08-26
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description ORD-GRANTING CONTINUANCE OF OA ~ 10/28/15 OA Cont'd
Docket Date 2015-08-21
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of MARIA TEJEDOR
Docket Date 2015-07-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MICHAEL SHAHNASARIAN, PH. D.
Docket Date 2015-07-10
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of MICHAEL SHAHNASARIAN, PH. D.
Docket Date 2015-06-18
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ JT-AB of 6-5-15 is stricken/AB of 6-16-15 is accepted as filed
Docket Date 2015-06-16
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLEE'S MOTION TO STRIKE APPELLEE'S ANSWER BRIEF FILED JUNE 5, 2015
On Behalf Of MICHAEL SHAHNASARIAN, PH. D.
Docket Date 2015-06-16
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee Answer Brief ~ WORD
On Behalf Of MARIA TEJEDOR
Docket Date 2015-06-11
Type Order
Subtype Order
Description Miscellaneous Order ~ JB-AEs' notice of scrivener's errors is noted
Docket Date 2015-06-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MARIA TEJEDOR
Docket Date 2015-06-09
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF SCRIVENER'S ERRORS
On Behalf Of MICHAEL SHAHNASARIAN, PH. D.
Docket Date 2015-06-05
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ WORD ****STRICKEN****(see 6-18-15 ord)
On Behalf Of MARIA TEJEDOR
Docket Date 2015-05-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MICHAEL SHAHNASARIAN, PH. D.
Docket Date 2015-04-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-AB DUE 06/05/15
On Behalf Of MICHAEL SHAHNASARIAN, PH. D.
Docket Date 2015-04-16
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MICHAEL SHAHNASARIAN, PH. D.
Docket Date 2015-03-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-IB DUE 04/16/15
On Behalf Of MICHAEL SHAHNASARIAN, PH. D.
Docket Date 2015-02-16
Type Record
Subtype Record on Appeal
Description Received Records ~ FTP RECORD SILVER
Docket Date 2015-01-07
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2015-01-07
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2015-01-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MICHAEL SHAHNASARIAN, PH. D.
Docket Date 2014-01-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-01-11
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-01-28

USAspending Awards / Financial Assistance

Date:
2021-01-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
158775.00
Total Face Value Of Loan:
158775.00
Date:
2020-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
267210.00
Total Face Value Of Loan:
267210.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$158,775
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$158,775
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$159,621.8
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $158,773
Utilities: $1
Jobs Reported:
9
Initial Approval Amount:
$267,210
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$267,210
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$270,171.58
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $267,210

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State