Search icon

COMPASSIONATE CARE PARTNERS, INC. - Florida Company Profile

Company Details

Entity Name: COMPASSIONATE CARE PARTNERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMPASSIONATE CARE PARTNERS, 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: 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: 27 Apr 2000 (25 years ago)
Date of dissolution: 31 Dec 2020 (4 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 31 Dec 2020 (4 years ago)
Document Number: P00000042308
FEI/EIN Number 651005311

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

Address: 5020 CLARK RD #309, SARASOTA, FL, 34233, US
Mail Address: 5020 CLARK RD #309, SARASOTA, FL, 34233, US
ZIP code: 34233
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES MICHAEL C President 5020 CLARK RD #309, SARASOTA, FL, 34233
JONES MICHAEL C Agent 5977 Anise Dr, Sarasota, FL, 34238

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2019-12-31 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-04 5977 Anise Dr, Sarasota, FL 34238 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-22 5020 CLARK RD #309, SARASOTA, FL 34233 -
CHANGE OF MAILING ADDRESS 2019-03-22 5020 CLARK RD #309, SARASOTA, FL 34233 -
REGISTERED AGENT NAME CHANGED 2012-01-11 JONES, MICHAEL C -

Documents

Name Date
CORAPVDWN 2020-12-31
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-02-14
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-04-21
Reg. Agent Change 2012-01-11
ANNUAL REPORT 2012-01-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State