Search icon

CARING FIRST INC. - Florida Company Profile

Company Details

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

National Provider Identifier

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

Contacts

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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