Search icon

COMMUNITY COMFORT CARE INCORPORATED

Company Details

Entity Name: COMMUNITY COMFORT CARE INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Nov 2011 (13 years ago)
Document Number: P11000100117
FEI/EIN Number 455193513
Address: 4545 Northwest 103rd Avenue,, Sunrise, FL, 33351-7947, US
Mail Address: 4545 Northwest 103rd Avenue,, Sunrise, FL, 33351-7947, US
Place of Formation: FLORIDA

Agent

Name Role Address
OSBORNE LORNA Agent 319 NW 75TH WAY, PLANTATION, FL, 33317

Vice President

Name Role Address
OSBORNE Karen Vice President 319 NW 75th Way, Plantation, FL, 33317

President

Name Role Address
Osborne Lorna President 319 NW 75th Way, Plantation, FL, 33317

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000075881 COMFORT CARE NURSING PROFESSIONALS ACTIVE 2019-07-12 2029-12-31 No data 4545 NORTHWEST 103RD AVENUE, SUITE 200, SUNRISE, FL, 33351-7947
G13000068893 COMFORT CARE NURSING PROFESSIONALS EXPIRED 2013-07-09 2018-12-31 No data 319 NW 75 WAY, PLANTATION, FL, 33317

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-13 4545 Northwest 103rd Avenue,, Suite 200, Sunrise, FL 33351-7947 No data
CHANGE OF MAILING ADDRESS 2022-01-13 4545 Northwest 103rd Avenue,, Suite 200, Sunrise, FL 33351-7947 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000528521 ACTIVE 1000000968889 BROWARD 2023-10-26 2033-11-01 $ 380.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J22000495186 ACTIVE 1000000935690 BROWARD 2022-10-21 2032-10-26 $ 1,950.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-07
AMENDED ANNUAL REPORT 2015-10-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State