Search icon

CARESSANT CARE OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: CARESSANT CARE OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARESSANT CARE OF FLORIDA, 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: 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: 08 Jul 1986 (39 years ago)
Date of dissolution: 09 Nov 1990 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Nov 1990 (34 years ago)
Document Number: J22820
FEI/EIN Number 592716318

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

Address: 10501 ROOSEVELT BLVD. N., ST. PETERSBURG, FL, 33716
Mail Address: 10501 ROOSEVELT BLVD. N., ST. PETERSBURG, FL, 33716
ZIP code: 33716
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHRISTENSEN, FIND U. Director 646 N. SHORE BLVD. E., BURLINGTON, ONTARIO
CHRISTENSEN, FIND U. Treasurer 646 N. SHORE BLVD. E., BURLINGTON, ONTARIO
CHRISTENSEN, FIND U. Secretary 646 N. SHORE BLVD. E., BURLINGTON, ONTARIO
LAVELLE, JAMES Director 551 HAMILTON ST., WOODSTOCK, ONTARIO
LAVELLE, JAMES Vice President 551 HAMILTON ST., WOODSTOCK, ONTARIO
CARSON, RICHARD Director 787 GLASGOW ST., KITCHENER, ONTARIO
CARSON, RICHARD President 787 GLASGOW ST., KITCHENER, ONTARIO
CUSHMAN, THOMAS R. Agent 696 FIRST AVE N., STE 201, ST. PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -
CHANGE OF PRINCIPAL ADDRESS 1988-09-01 10501 ROOSEVELT BLVD. N., ST. PETERSBURG, FL 33716 -
CHANGE OF MAILING ADDRESS 1988-09-01 10501 ROOSEVELT BLVD. N., ST. PETERSBURG, FL 33716 -
REGISTERED AGENT NAME CHANGED 1987-07-13 CUSHMAN, THOMAS R. -
REGISTERED AGENT ADDRESS CHANGED 1987-07-13 696 FIRST AVE N., STE 201, ,, ST. PETERSBURG, FL 33701 -

Date of last update: 01 Mar 2025

Sources: Florida Department of State