Search icon

CARE TRANSPORT INC.

Company Details

Entity Name: CARE TRANSPORT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Feb 2018 (7 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P18000015777
FEI/EIN Number 82-4463118
Address: 2511 20th st sw, lehigh acres, FL, 33976, US
Mail Address: 2511 20th st sw, lehigh acres, FL, 33976, US
ZIP code: 33976
County: Lee
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1740787761 2018-04-06 2018-04-06 7850 REFLECTION COVE DR, FORT MYERS, FL, 33907, US 7850 REFLECTION COVE DR, FORT MYERS, FL, 33907, US

Contacts

Phone +1 239-201-8543
Fax 2398874139

Authorized person

Name MR. ARNOLD JEAN
Role PRESIDENT
Phone 2392018543

Taxonomy

Taxonomy Code 343900000X - Non-emergency Medical Transport (VAN)
State FL
Is Primary Yes

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

Director

Name Role Address
JEAN ARNOLD Director 2723 colonial blvd, FT. MYERS, FL, 33907

President

Name Role Address
JEAN ARNOLD President 2723 colonial blvd, FT. MYERS, FL, 33907

Secretary

Name Role Address
JEAN ARNOLD Secretary 2723 colonial blvd, FT. MYERS, FL, 33907

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-22 2511 20th st sw, lehigh acres, FL 33976 No data
CHANGE OF MAILING ADDRESS 2020-06-22 2511 20th st sw, lehigh acres, FL 33976 No data
AMENDMENT 2019-01-07 No data No data

Documents

Name Date
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-29
Amendment 2019-01-07
Domestic Profit 2018-02-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State