Search icon

CARE TO SHARE, INC. - Florida Company Profile

Company Details

Entity Name: CARE TO SHARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 24 Feb 1995 (30 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: N95000000886
FEI/EIN Number 593326636

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

Address: 811 S. DISSTON AVE., TARPON SPRINGS, FL, 34689
Mail Address: 811 S. DISSTON AVE., TARPON SPRINGS, FL, 34689
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WARREN JAMES B Chairman 811 SOUTH DISSTON AVENUE, TARPON SPRINGS, FL, 34689
WARREN JAMES B President 811 SOUTH DISSTON AVENUE, TARPON SPRINGS, FL, 34689
WARREN JAMES B Director 811 SOUTH DISSTON AVENUE, TARPON SPRINGS, FL, 34689
DUBERSTEIN CLAUDIA Vice President 416 N. DISSTON AVE., TARPON SPRINGS, FL, 34689
DUBERSTEIN CLAUDIA President 416 N. DISSTON AVE., TARPON SPRINGS, FL, 34689
DUBERSTEIN CLAUDIA Director 416 N. DISSTON AVE., TARPON SPRINGS, FL, 34689
DUBERSTEIN CLAUDIA Secretary 416 N. DISSTON AVE., TARPON SPRINGS, FL, 34689
ASSIMACK THEMISTOLLES Treasurer 702 BAYSHORE DR., TARPON SPRINGS, FL, 34689
ASSIMACK THEMISTOLLES Director 702 BAYSHORE DR., TARPON SPRINGS, FL, 34689
BRUCKLER CAROL Vice President 5761 COLONIAL DRIVE, NEW PORT RICHEY, FL, 34653

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2007-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF MAILING ADDRESS 2006-04-13 811 S. DISSTON AVE., TARPON SPRINGS, FL 34689 -
CHANGE OF PRINCIPAL ADDRESS 2000-03-02 811 S. DISSTON AVE., TARPON SPRINGS, FL 34689 -
REINSTATEMENT 1998-12-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2014-02-04
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-03-07
ANNUAL REPORT 2011-04-05
ANNUAL REPORT 2010-04-13
ANNUAL REPORT 2009-07-07
ANNUAL REPORT 2008-04-11
REINSTATEMENT 2007-10-12
ANNUAL REPORT 2006-04-13
ANNUAL REPORT 2005-03-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State