Search icon

CLASSIC CARE RETIREMENT HOME, INC. - Florida Company Profile

Company Details

Entity Name: CLASSIC CARE RETIREMENT HOME, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLASSIC CARE RETIREMENT HOME, 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: 21 Oct 1988 (37 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: K40388
FEI/EIN Number 650082746

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

Address: % KENNETH C. BRONCHICK, 2734 E OAKLAND PARK BLVD, S-200, FORT LAUDERDALE, FL, 33306
Mail Address: % KENNETH C. BRONCHICK, 2734 E OAKLAND PARK BLVD, S-200, FORT LAUDERDALE, FL, 33306
ZIP code: 33306
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATADEEN, RAMDAS Vice President 708 SW 44TH AVE, PLANTATION, FL
MATADEEN, RAMDAS Secretary 708 SW 44TH AVE, PLANTATION, FL
MATADEEN, SAMDAI President 708 SW 44TH AVE, PLANTATION, FL
MATADEEN, SAMDAI Treasurer 708 SW 44TH AVE, PLANTATION, FL
MATADEEN, SAMDAI Director 708 SW 44TH AVE, PLANTATION, FL
BRONCHICK, KENNETH C. Agent 2734 E OAKLAND PARK BLVD, FORT LAUDERDALE, FL, 33306
MATADEEN, RAMDAS Director 708 SW 44TH AVE, PLANTATION, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 1995-03-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State