Search icon

COMPOUND CARES INC.

Company Details

Entity Name: COMPOUND CARES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 06 Feb 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Nov 2014 (10 years ago)
Document Number: N14000001236
FEI/EIN Number 46-4833610
Address: 5250 Carmilfra Dr, SARASOTA, FL, 34231, US
Mail Address: 5250 Carmilfra Dr, SARASOTA, FL, 34231, US
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
HOLCOMB JANET Agent 3748 HELENE STREET, SARASOTA, FL, 34233

President

Name Role Address
SHIELDS JACOB President 5250 Carmilfra Dr, SARASOTA, FL, 34231

Treasurer

Name Role Address
SHIELDS RACHEL Treasurer 5250 Carmilfra Dr, SARASOTA, FL, 34231

Director

Name Role Address
Holcomb Janet Director 3748 Helene St, SARASOTA, FL, 34233
Holcomb Dan Director 3748 Helene St, SARASOTA, FL, 34233
Yoder Amber Director 5530 Bahia Vista Street, Sarasota, FL, 34232

Vice President

Name Role Address
Yoder Shane Vice President 5530 Bahia Vista Street, Sarasota, FL, 34232

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000019195 MISSION MEXICO EXPIRED 2014-02-23 2019-12-31 No data 3760 HELENE STREET, SARASOTA, FL, 34233

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-14 5250 Carmilfra Dr, SARASOTA, FL 34231 No data
CHANGE OF MAILING ADDRESS 2022-03-14 5250 Carmilfra Dr, SARASOTA, FL 34231 No data
AMENDMENT 2014-11-12 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-01-28
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State