Search icon

SUPPORT CARE OPTIONS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
ADVOCACY SUPPORT GROUP, LLC Agent -
PAYNE NANCY M President 5485 Tabb Ave, Spring Hill, FL, 34609

Events

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 -

Documents

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