Search icon

CARE MANAGEMENT PARTNERS, INC. - Florida Company Profile

Company Details

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

CARE MANAGEMENT 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 May 2002 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 20 Apr 2004 (21 years ago)
Document Number: P02000052114
FEI/EIN Number 020593010

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

Address: 2706 Hayes St, Hollywood, FL, 33020, US
Mail Address: 1704 Kendal PL, YUKON, OK, 73099, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN MARYELLEN President 1704 Kendal PL, YUKON, OK, 73099
BROWN MARYELLEN Director 1704 Kendal PL, YUKON, OK, 73099
BROWN MARYELLEN Vice President 1704 Kendal PL, YUKON, OK, 73099
BROWN MARYELLEN Secretary 1704 Kendal PL, YUKON, OK, 73099
BROWN MARYELLEN Treasurer 1704 Kendal PL, YUKON, OK, 73099
Crowley Daneica Agent 2706 Hayes st, Hollywood, FL, 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000035308 MY CARE MANAGER ACTIVE 2020-03-25 2025-12-31 - 4054 NW 88 AVE #1A, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-13 2706 Hayes St, Hollywood, FL 33020 -
CHANGE OF MAILING ADDRESS 2023-04-13 2706 Hayes St, Hollywood, FL 33020 -
REGISTERED AGENT NAME CHANGED 2023-04-13 Crowley, Daneica -
REGISTERED AGENT ADDRESS CHANGED 2023-04-13 2706 Hayes st, Hollywood, FL 33020 -
CANCEL ADM DISS/REV 2004-04-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-14
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-12

Date of last update: 02 May 2025

Sources: Florida Department of State