Search icon

CARES HOME HEALTHCARE CORP. - Florida Company Profile

Company Details

Entity Name: CARES HOME HEALTHCARE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARES HOME HEALTHCARE CORP. 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: 20 Jan 2010 (15 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P10000005769
FEI/EIN Number 271724013

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

Address: 970 Lake Carillon Drive, St. Petersburg, FL, 33716, US
Mail Address: 970 Lake Carillon Drive, St. Petersburg, FL, 33716, US
ZIP code: 33716
County: Pinellas
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1104162254 2012-12-18 2012-12-18 2529 W BUSCH BLVD, #700, TAMPA, FL, 336184545, US 2529 W BUSCH BLVD, #700, TAMPA, FL, 336184545, US

Contacts

Phone +1 813-379-7870
Fax 8133742340

Authorized person

Name MARK R MIKLOS
Role PRESIDENT
Phone 7275991543

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
License Number 29993860
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
HYLAND CHRISTOPHER Vice President 1607 KISMET CT, TARPON SPRINGS, FL, 34689
MIKLOS MARK R Agent 970 LAKE CARILLON DRIVE, ST. PETERSBURG, FL, 33716

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2018-11-01 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-27 970 Lake Carillon Drive, Suite 300, St. Petersburg, FL 33716 -
CHANGE OF MAILING ADDRESS 2018-04-27 970 Lake Carillon Drive, Suite 300, St. Petersburg, FL 33716 -
AMENDMENT 2018-01-29 - -
AMENDMENT 2017-09-15 - -
AMENDMENT 2010-08-30 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000250197 ACTIVE 18-000116-CI PINELLAS COUNTY CIRCUIT 2020-07-15 2025-07-22 $284,315.54 MERCHANT CASH AND CAPITAL, LLC D/B/A BIZFI FUNDING, C/O WELTMAN, WEINBERG & REIS CO., LPA, 965 KEYNOTE CIRCLE, BROOKLYN HEIGHTS, OH 44131
J19000675536 LAPSED 19-006473-CI PINELLAS COUNTY, FL 2019-09-26 2024-10-16 $177295.45 RADIUM2 CAPITAL, LLC F/K/A RADIUM2 CAPITAL, INC., 300 RXR PLAZA, UNIONDALE, NY 11556

Documents

Name Date
Reg. Agent Resignation 2020-03-04
Amendment 2018-11-01
ANNUAL REPORT 2018-04-27
Amendment 2018-01-29
Amendment 2017-09-15
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-05-05
ANNUAL REPORT 2013-04-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State