Entity Name: | SUPPORT CARE OPTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SUPPORT CARE OPTIONS, 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: | 03 Feb 2011 (14 years ago) |
Date of dissolution: | 18 Mar 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 18 Mar 2022 (3 years ago) |
Document Number: | P11000011771 |
FEI/EIN Number |
274787208
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5485 Tabb Ave, Spring Hill, FL, 34609, US |
Mail Address: | 5485 Tabb Ave, Spring Hill, FL, 34609, US |
ZIP code: | 34609 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ADVOCACY SUPPORT GROUP, LLC | Agent | - |
PAYNE NANCY M | President | 5485 Tabb Ave, Spring Hill, FL, 34609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-03-18 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-03-16 | Advocacy Support Group, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-07 | 5485 Tabb Ave, Spring Hill, FL 34609 | - |
CHANGE OF MAILING ADDRESS | 2015-03-07 | 5485 Tabb Ave, Spring Hill, FL 34609 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-07 | 5485 Tabb Ave, Spring Hill, FL 34609 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-03-18 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-02-21 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-02-15 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-03-07 |
ANNUAL REPORT | 2014-02-09 |
ANNUAL REPORT | 2013-02-04 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State