Search icon

CARELINK COMMUNICATIONS INC. - Florida Company Profile

Company Details

Entity Name: CARELINK COMMUNICATIONS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARELINK COMMUNICATIONS 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: 17 Oct 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P17000083902
FEI/EIN Number 831707772

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

Address: 101 E. Camino Real, Boca Raton, FL, 33432, US
Mail Address: 101 E. Camino Real, Boca Raton, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POLL WHITNEY L Agent 101 E. Camino Real, Boca Raton, FL, 33432
POLL WHITNEY L President 101 E. Camino Real, Boca Raton, FL, 33432

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000104435 YOUR PHARMACY NETWORK EXPIRED 2018-09-22 2023-12-31 - 399 NW 2ND AVE., SUITE 100, BOCA RATON, FL, 33432
G18000103883 HEALTH ADVISORS EXPIRED 2018-09-20 2023-12-31 - 399 NW 2ND AVE 100, BOCA RATON, FL, 33432
G18000099981 ASPIRE MARKETING GROUP EXPIRED 2018-09-10 2023-12-31 - 399 NW 2ND AVE. SUITE 100, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-13 101 E. Camino Real, Apt 525, Boca Raton, FL 33432 -
CHANGE OF MAILING ADDRESS 2021-03-13 101 E. Camino Real, Apt 525, Boca Raton, FL 33432 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-13 101 E. Camino Real, Apt 525, Boca Raton, FL 33432 -
REGISTERED AGENT NAME CHANGED 2018-10-01 POLL, WHITNEY L -
REINSTATEMENT 2018-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000259836 TERMINATED 1000000818775 PALM BEACH 2019-03-13 2029-04-10 $ 413.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-10-01
Domestic Profit 2017-10-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State