Search icon

CONTINUCARE CORPORATION - Florida Company Profile

Headquarter

Company Details

Entity Name: CONTINUCARE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONTINUCARE CORPORATION 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: 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

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

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 Company Name Company Number State
Headquarter of CONTINUCARE CORPORATION, KENTUCKY 0917404 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
CORPORATION SERVICE COMPANY Agent -

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 Nr Report ID Date Opened Site Address
314706128 0420600 2010-06-23 3225 S. MACDILL AVE STE 117, TAMPA, FL, 33629
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2010-06-23
Case Closed 2010-09-07

Related Activity

Type Complaint
Activity Nr 207828179
Health Yes

Date of last update: 03 Apr 2025

Sources: Florida Department of State