Search icon

COLCARE MEDICAL, INC. - Florida Company Profile

Company Details

Entity Name: COLCARE MEDICAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COLCARE MEDICAL, 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: 04 Nov 2009 (15 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P09000091009
FEI/EIN Number 271278747

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

Address: 203 S. Virginia Ave., Sanford, FL, 32771, US
Mail Address: P. O. BOX 1597, SANFORD, FL, 32772, 15
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WINSLOW ERIC R President 203 S. VIRGINIA AVE., SANFORD, FL, 32771
WINSLOW ERIC R Treasurer 203 S. VIRGINIA AVE., SANFORD, FL, 32771
CASTRO DAVID I Vice President 2960 W. SR 426, OVIEDO, FL, 32765
CASTRO DAVID I Secretary 2960 W. SR 426, OVIEDO, FL, 32765
WINSLOW ERIC R Agent 203 S. VIRGINIA AVE., SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-01-14 203 S. Virginia Ave., Sanford, FL 32771 -
REGISTERED AGENT NAME CHANGED 2010-04-02 WINSLOW, ERIC RP -

Documents

Name Date
ANNUAL REPORT 2013-01-14
ANNUAL REPORT 2012-03-23
ANNUAL REPORT 2011-04-05
ANNUAL REPORT 2010-04-02
Domestic Profit 2009-11-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State