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 |
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 |
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 | - |
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 |
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