Search icon

CARRIE'S CARE, INC. - Florida Company Profile

Company Details

Entity Name: CARRIE'S CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARRIE'S CARE, 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: 13 Aug 2013 (12 years ago)
Date of dissolution: 10 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Mar 2022 (3 years ago)
Document Number: P13000066772
FEI/EIN Number 46-3421219

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

Address: 6604 WHITE BLOSSOM COURT, JACKSONVILLE, FL, 32258, US
Mail Address: 6604 WHITE BLOSSOM COURT, JACKSONVILLE, FL, 32258, US
ZIP code: 32258
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARGUETA CARRIE M President 6604 WHITE BLOSSOM COURT, JACKSONVILLE, FL, 32258
Argueta Carrie M Agent 6604 WHITE BLOSSOM COURT, JACKSONVILLE, FL, 32258

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000102459 CARRIE'S CARE RESPITE EXPIRED 2013-10-17 2018-12-31 - 3909 SUNBEAM RD, APT 110, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-10 - -
REGISTERED AGENT NAME CHANGED 2020-04-19 Argueta, Carrie May -
CHANGE OF PRINCIPAL ADDRESS 2019-03-31 6604 WHITE BLOSSOM COURT, JACKSONVILLE, FL 32258 -
CHANGE OF MAILING ADDRESS 2019-03-31 6604 WHITE BLOSSOM COURT, JACKSONVILLE, FL 32258 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-31 6604 WHITE BLOSSOM COURT, JACKSONVILLE, FL 32258 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-10
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-04-19
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-04-29
Domestic Profit 2013-08-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8223357107 2020-04-15 0491 PPP 6604 White Blossom Court, JACKSONVILLE, FL, 32258-8426
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5942.5
Loan Approval Amount (current) 5942.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32258-8426
Project Congressional District FL-05
Number of Employees 1
NAICS code 624120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6006
Forgiveness Paid Date 2021-05-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State