Search icon

CONTINUCARE CORPORATION - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: CONTINUCARE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Aug 1986 (39 years ago)
Date of dissolution: 26 Jan 2021 (4 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 26 Jan 2021 (4 years ago)
Document Number: J27769
FEI/EIN Number 592716023
Address: 500 W. MAIN STREET, LOUISVILLE, KY, 40202, US
Mail Address: 500 West Main Street, LOUISVILLE, KY, 40202, US
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
0917404
State:
KENTUCKY

Key Officers & Management

Name Role Address
BAILEY ALAN J Vice President 500 W. Main Street, Louisville, KY, 40202
ROBINSON D H SENI 500 W Main Street, Louisville, KY, 40202
Broussard Bruce D Director 500 W. Main Street, c/o Law Department, Louisville, KY, 40202
Wilson Ralph M Vice President 500 W. Main Street, 21st Floor, Louisville, KY, 40202
FLEMING WILLIAM K Director 500 W Main St., Louisville, KY, 40202
KANE BRIAN J Chief Financial Officer 500 W. MAIN STREET, LOUISVILLE, KY, 40202
- Agent -

Central Index Key

CIK number:
0000803352
Phone:
3055002000

Latest Filings

Form type:
15-12B
File number:
001-12115
Filing date:
2011-11-01
File:
Form type:
10-K/A
File number:
001-12115
Filing date:
2011-10-27
File:
Form type:
S-8 POS
File number:
333-146028
Filing date:
2011-10-24
File:
Form type:
S-8 POS
File number:
333-119337
Filing date:
2011-10-24
File:
Form type:
S-8 POS
File number:
333-61246
Filing date:
2011-10-24
File:

Events

Event Type Filed Date Value Description
MERGER 2021-01-26 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS M06000006401. MERGER NUMBER 300000210013
ARTICLES OF CORRECTION 2018-12-19 - -
MERGER 2018-11-29 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000187153
CHANGE OF MAILING ADDRESS 2018-10-17 500 W. MAIN STREET, LOUISVILLE, KY 40202 -
MERGER 2017-04-27 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 300000170903
MERGER 2016-09-23 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 2. MERGER NUMBER 100000164551
CHANGE OF PRINCIPAL ADDRESS 2014-03-05 500 W. MAIN STREET, LOUISVILLE, KY 40202 -
MERGER 2013-10-04 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 4. MERGER NUMBER 700000134707
REGISTERED AGENT ADDRESS CHANGED 2013-03-14 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2013-03-14 CORPORATION SERVICE COMPANY -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001073531 TERMINATED 1000000697108 MIAMI-DADE 2015-10-16 2025-12-04 $ 1,334.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-04-16
AMENDED ANNUAL REPORT 2019-09-16
ANNUAL REPORT 2019-04-23
Articles of Correction 2018-12-19
Merger 2018-11-29
AMENDED ANNUAL REPORT 2018-10-17
ANNUAL REPORT 2018-04-23
Merger 2017-04-27
ANNUAL REPORT 2017-04-24

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-06-23
Type:
Complaint
Address:
3225 S. MACDILL AVE STE 117, TAMPA, FL, 33629
Safety Health:
Health
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State