Search icon

CAREMINDERS-PANAMA CITY, INC. - Florida Company Profile

Company Details

Entity Name: CAREMINDERS-PANAMA CITY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAREMINDERS-PANAMA CITY, 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: 20 Jun 2011 (14 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: P11000057317
FEI/EIN Number 452570312

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

Mail Address: 178 SOUTH MAIN STREET, SUITE 300, ALPHARETTA, GA, 30009
Address: 330 West 23rd St, Suite F, Panama City, FL, 32405-4540, US
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1851689715 2011-07-13 2012-07-19 330 WEST 23RD ST., SUITE F, PANAMA CITY, FL, 324054540, US 330 WEST 23RD ST., SUITE F, PANAMA CITY, FL, 324054540, US

Contacts

Phone +1 850-248-2273
Fax 8502482275

Authorized person

Name PATRICIA S SANDERS
Role VP
Phone 7703605554

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
License Number 299993910
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND RD, PLANTATION, FL, 33324
KNELLER GARY President 178 SOUTH MAIN ST, SUITE 300, ALPHARETTA, GA, 300091914
DAVIS JONES ELAINE Chief Operating Officer 178 SOUTH MAIN ST, SUITE 300, ALPHARETTA, GA, 300091914
SCHLEICHER BRIAN Chief Executive Officer 178 SOUTH MAIN ST, SUITE 300, ALPHARETTA, GA, 300091914

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000063375 CAREMINDERS HOME CARE EXPIRED 2011-06-23 2016-12-31 - 2518 HIGHWAY 77 SUITE B, LYNN HAVEN, FL, 32444

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-11 330 West 23rd St, Suite F, Panama City, FL 32405-4540 -
CHANGE OF MAILING ADDRESS 2012-03-21 330 West 23rd St, Suite F, Panama City, FL 32405-4540 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000516233 ACTIVE 1000000673216 LEON 2015-04-15 2035-04-27 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000315045 ACTIVE 1000000451871 LEON 2013-01-02 2033-02-06 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-03-21
Domestic Profit 2011-06-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State