Entity Name: | CARING FIRST INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CARING FIRST 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: | 10 Dec 2003 (21 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | P03000149633 |
FEI/EIN Number |
371480153
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2425 LEE ROAD, WINTER PARK, FL, 32789, US |
Mail Address: | 882 COUNTS CREST CIRCLE, APOPKA, FL, 32712, US |
ZIP code: | 32789 |
County: | Orange |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1871919068 | 2014-03-12 | 2014-03-12 | 2031 SAXON BLVD, DELTONA, FL, 327253237, US | 2031 SAXON BLVD, DELTONA, FL, 327253237, US | |||||||||||||||
|
Phone | +1 407-826-1732 |
Fax | 4078261738 |
Authorized person
Name | MISS IVANAH THOMAS |
Role | PRESIDENT |
Phone | 4078261732 |
Taxonomy
Taxonomy Code | 251E00000X - Home Health Agency |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
Thomas Ivanah | Secretary | 882 COUNTS CREST CIRCLE, APOPKA, FL, 32712 |
THOMAS IVANAH | President | 882 COUNTS CREST CIRCLE, APOPKA, FL, 32712 |
Thomas Ivanah | Chief Financial Officer | 882 COUNTS CREST CIRCLE, APOPKA, FL, 32712 |
THOMAS IVANAH | Agent | 882 COUNTS CREST CIRCLE, APOPKA, FL, 32712 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000063579 | CARING FIRST ONE | EXPIRED | 2014-06-20 | 2019-12-31 | - | 651 MANTIS LOOP, APOPKA, FL, 32703 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-03-25 | THOMAS, IVANAH | - |
AMENDMENT | 2014-11-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-04 | 2425 LEE ROAD, WINTER PARK, FL 32789 | - |
CHANGE OF MAILING ADDRESS | 2013-04-15 | 2425 LEE ROAD, WINTER PARK, FL 32789 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-15 | 882 COUNTS CREST CIRCLE, APOPKA, FL 32712 | - |
AMENDMENT | 2007-08-13 | - | - |
AMENDMENT | 2006-10-23 | - | - |
CANCEL ADM DISS/REV | 2004-10-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000066405 (No Image Available) | LAPSED | 16-147-D4 | LEON | 2018-12-04 | 2024-01-29 | $22,279.06 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
J19000066645 | LAPSED | 16-147-D4 | LEON | 2018-12-04 | 2024-01-29 | $22,279.06 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
J14000170380 | TERMINATED | 1000000566637 | ORANGE | 2014-01-07 | 2024-02-07 | $ 430.42 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-02-26 |
AMENDED ANNUAL REPORT | 2016-03-25 |
ANNUAL REPORT | 2016-03-23 |
ANNUAL REPORT | 2015-01-16 |
Amendment | 2014-11-25 |
ANNUAL REPORT | 2014-03-04 |
ANNUAL REPORT | 2013-04-15 |
ANNUAL REPORT | 2012-04-26 |
ANNUAL REPORT | 2011-05-12 |
ANNUAL REPORT | 2011-02-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State