Search icon

ELDERCARE RESOURCES & MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: ELDERCARE RESOURCES & MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELDERCARE RESOURCES & MANAGEMENT, 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: 23 Jan 2008 (17 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P08000008562
FEI/EIN Number 800143346

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

Address: 7132 JARVIS ROAD, SARASOTA, FL, 34241
Mail Address: 7132 JARVIS ROAD, SARASOTA, FL, 34241
ZIP code: 34241
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CROWN-BOLTZ KATHRYN M Director 7132 JARVIS ROAD, SARASOTA, FL, 34241
CROWN-BOLTZ KATHRYN M Agent 7132 JARVIS ROAD, SARASOTA, FL, 34241

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000003487 PEACE OF MIND MEMBERSHIP EXPIRED 2016-01-08 2021-12-31 - 7132 JARVIS ROAD, SARASOTA, FL, 34241
G08214900276 ELDERCARE RESOURCES & MANAGEMENT, INC. EXPIRED 2008-08-01 2013-12-31 - 7132 JARVIS ROAD, SARASOTA, FL, 34241

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2018-12-05 - -
REGISTERED AGENT NAME CHANGED 2018-12-05 CROWN-BOLTZ, KATHRYN M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000343402 ACTIVE 2021 SC 007159 NC SARASOTA COUNTY, FLORIDA 2022-03-16 2027-07-20 $2175.00 LUIS A GUZMAN, 5014 25TH STREET E, BRADENTON, FL 34203
J13001649269 TERMINATED 1000000546596 SARASOTA 2013-10-16 2023-11-07 $ 495.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-02-08
REINSTATEMENT 2018-12-05
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-04-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State