Search icon

COMMUNITY CASE MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: COMMUNITY CASE MANAGEMENT, 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 Nov 1997 (27 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: N97000006632
FEI/EIN Number 650797196

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

Address: 18425, NW 2ND AVE, MIAMI, FL, 33169, US
Mail Address: 304 Indian trace, Weston, FL, 33326, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAHAM TARSHA President 99 NW 183 STREET STE 118, MIAMI, FL, 33179
THOMAS TONYA Director 2023 MAYO STREET, HOLLYWOOD, FL, 33020
GRAHAM TARSHA Secretary 99 NW 183 STREET STE 118, MIAMI, FL, 33056
GRAHAM TARSHA Treasurer 99 NW 183 STREET STE 118, MIAMI, FL, 33056
GRAHAM TARSHA Agent 18425 NW 2 ave ste 312, MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-09-14 18425, NW 2ND AVE, STe 312, MIAMI, FL 33169 -
CHANGE OF MAILING ADDRESS 2020-09-14 18425, NW 2ND AVE, STe 312, MIAMI, FL 33169 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 18425 NW 2 ave ste 312, MIAMI, FL 33179 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000900150 TERMINATED 1000000459844 MIAMI-DADE 2013-05-02 2023-05-08 $ 1,527.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2020-09-14
ANNUAL REPORT 2019-05-14
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-05-30
ANNUAL REPORT 2011-05-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State