Entity Name: | CARE HOPE HOLDINGS, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CARE HOPE HOLDINGS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 17 Mar 2015 (10 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 15 Jan 2025 (4 months ago) |
Document Number: | P15000025276 |
FEI/EIN Number |
47-4681334
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 500 West Main Street, Louisville, KY, 40202, US |
Mail Address: | 500 West Main Street, Louisville, KY, 40202, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Allen Lloyd Kirk | President | 500 West Main Street, Louisville, KY, 40202 |
Marcoux, Jr. Robert M | Vice President | 500 West Main Street, Louisville, KY, 40202 |
Feld Daniel K | Asso | 500 West Main Street, Louisville, KY, 40202 |
Diamond Susan M | Director | 500 West Main Street, Louisville, KY, 40202 |
Diamond Susan | Chief Financial Officer | 500 West Main Street, Louisville, KY, 40202 |
C T CORPORATION SYSTEM | Agent | - |
Edwards Douglas A | Seni | 500 West Main Street, Louisville, KY, 40202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2025-01-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-11 | 500 West Main Street, Louisville, KY 40202 | - |
CHANGE OF MAILING ADDRESS | 2024-03-11 | 500 West Main Street, Louisville, KY 40202 | - |
REGISTERED AGENT NAME CHANGED | 2023-07-12 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-07-12 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
AMENDMENT | 2017-09-28 | - | - |
AMENDMENT | 2015-08-11 | - | - |
Name | Date |
---|---|
Amendment | 2025-01-15 |
AMENDED ANNUAL REPORT | 2024-09-11 |
ANNUAL REPORT | 2024-03-11 |
AMENDED ANNUAL REPORT | 2023-07-12 |
ANNUAL REPORT | 2023-03-31 |
Reg. Agent Change | 2022-08-03 |
ANNUAL REPORT | 2022-03-18 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-05-28 |
ANNUAL REPORT | 2019-04-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State