Search icon

CARE OPTIONS, INC. - Florida Company Profile

Company Details

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

CARE OPTIONS, 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: 12 Feb 2002 (23 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P02000017531
FEI/EIN Number 431950998

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

Address: 771 CIARA CREEK COVE, LONGWOOD, FL, 32750, US
Mail Address: PO BOX 952736, LAKE MARY, FL, 32795-2736, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1124148010 2007-04-02 2010-10-25 771 CIARA CREEK CV, LONGWOOD, FL, 327504659, US 771 CIARA CREEK CV, LONGWOOD, FL, 32750, US

Contacts

Phone +1 407-322-4880
Fax 4073224845

Authorized person

Name MS. JANE FRANCES KENOVICH
Role CEO OWNER
Phone 4073224880

Taxonomy

Taxonomy Code 332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary Yes

Key Officers & Management

Name Role Address
KENOVICH JANE F Manager 771 CIARA CREEK COVE, LONGWOOD, FL, 32750
KENOVICH JANE F Agent 771 CIARA CREEK COVE, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-06-15 771 CIARA CREEK COVE, LONGWOOD, FL 32750 -
REGISTERED AGENT ADDRESS CHANGED 2010-06-15 771 CIARA CREEK COVE, LONGWOOD, FL 32750 -
REINSTATEMENT 2009-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2007-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF MAILING ADDRESS 2003-04-29 771 CIARA CREEK COVE, LONGWOOD, FL 32750 -
REGISTERED AGENT NAME CHANGED 2003-04-29 KENOVICH, JANE F -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000113879 LAPSED 1000000383306 SEMINOLE 2012-11-30 2023-01-16 $ 413.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12000509151 LAPSED 11-CC-4300-20-S SEMINOLE COUNTY COURT 2012-06-26 2017-07-09 $11,554.78 RESCARE HOMECARE, C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FLORIDA 32802
J10000600343 LAPSED 2009 SC 002734 LAKE COUNTY COURT 2009-08-03 2015-05-21 $2085.00 INTERIM HEALTHCARE PRIVATE SERVICES, INC., 32644 BLOSSOM LANE, LEESBURG, FL 34788

Documents

Name Date
ANNUAL REPORT 2010-06-15
REINSTATEMENT 2009-10-20
ANNUAL REPORT 2008-07-07
REINSTATEMENT 2007-11-06
ANNUAL REPORT 2006-07-05
ANNUAL REPORT 2005-06-21
ANNUAL REPORT 2004-03-27
ANNUAL REPORT 2003-04-29
Domestic Profit 2002-02-12

Date of last update: 01 May 2025

Sources: Florida Department of State