Search icon

CAREGIVER.COM, INC. - Florida Company Profile

Company Details

Entity Name: CAREGIVER.COM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAREGIVER.COM, 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: 09 Feb 1990 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Nov 2020 (4 years ago)
Document Number: L50370
FEI/EIN Number 650168631

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

Address: 1871 West Oakland Park Blvd, Oakland Park, FL, 33311, US
Mail Address: 1871 West Oakland Park Blvd, Oakland Park, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARG STEVEN C Chief Executive Officer 3629 RIVERLAND ROAD, FORT LAUDERDALE, FL, 33312
BARG STEVEN C Agent 3629 RIVERLAND ROAD, FORT LAUDERDALE, FL, 33312

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000126549 CAREGIVER MEDIA GROUP, INC. EXPIRED 2011-12-27 2016-12-31 - 3350 GRIFFIN ROAD, FORT LAUDERDALE, FL, 33312
G11000126552 FEARLESS CAREGIVER CONFERENCE, INC. EXPIRED 2011-12-27 2016-12-31 - 3350 GRIFFIN ROAD, FORT LAUDERDALE, FL, 33312
G11000126551 TODAY'S CAREGIVER MAGAZINE, INC. EXPIRED 2011-12-27 2016-12-31 - 3350 GRIFFIN ROAD, FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-07-10 3629 RIVERLAND ROAD, FORT LAUDERDALE, FL 33312 -
REGISTERED AGENT NAME CHANGED 2024-07-10 BARG, STEVEN C. -
CHANGE OF PRINCIPAL ADDRESS 2022-09-23 1871 West Oakland Park Blvd, Suite E, Oakland Park, FL 33311 -
CHANGE OF MAILING ADDRESS 2022-09-23 1871 West Oakland Park Blvd, Suite E, Oakland Park, FL 33311 -
REINSTATEMENT 2020-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2004-08-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
AMENDMENT 2000-03-29 - -
RESTATED ARTICLES AND NAME CHANGE 2000-03-15 CAREGIVER.COM, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000645078 TERMINATED 1000000305774 BROWARD 2013-03-25 2033-04-04 $ 690.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-07-10
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-09-23
ANNUAL REPORT 2021-04-24
REINSTATEMENT 2020-11-18
ANNUAL REPORT 2019-06-02
ANNUAL REPORT 2018-08-17
ANNUAL REPORT 2017-02-09
Reg. Agent Change 2016-05-02
ANNUAL REPORT 2016-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State