Entity Name: | REMOTE CARE PARTNERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
REMOTE CARE PARTNERS, 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: | 01 Jul 2019 (6 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 30 Aug 2021 (4 years ago) |
Document Number: | P19000055030 |
FEI/EIN Number |
84-2412858
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4030 Henderson Blvd, Ste 598, TAMPA, FL, 33629, US |
Mail Address: | 4030 Henderson Blvd, Ste 598, TAMPA, FL, 33629, US |
ZIP code: | 33629 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | REMOTE CARE PARTNERS, INC., MISSISSIPPI | 1386434 | MISSISSIPPI |
Headquarter of | REMOTE CARE PARTNERS, INC., KENTUCKY | 1101828 | KENTUCKY |
CIK number | Mailing Address | Business Address | Phone | |
---|---|---|---|---|
1825295 | 205 SOUTH HOOVER BLVD, SUITE 203, TAMPA, FL, 33609 | 205 SOUTH HOOVER BLVD, SUITE 203, TAMPA, FL, 33609 | 601.941.7838 | |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
401K EMPLOYEE RETIREMENT PLAN | 2023 | 842412858 | 2024-07-26 | REMOTE CARE PARTNERS, INC. | 102 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 452557504 |
Plan administrator’s name | RETIREMENT PLAN SERVICES, LLC |
Plan administrator’s address | 4209 LAKELAND DRIVE, FLOWOOD, MS, 39232 |
Administrator’s telephone number | 6019191023 |
Signature of
Role | Plan administrator |
Date | 2024-07-26 |
Name of individual signing | SCOTT HILL |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2021-01-01 |
Business code | 621610 |
Sponsor’s telephone number | 6019417838 |
Plan sponsor’s address | 205 SOUTH HOOVER BLVD, STE 203, TAMPA, FL, 33609 |
Plan administrator’s name and address
Administrator’s EIN | 452557504 |
Plan administrator’s name | RETIREMENT PLAN SERVICES, LLC |
Plan administrator’s address | 4209 LAKELAND DRIVE, FLOWOOD, MS, 39232 |
Administrator’s telephone number | 6019191023 |
Signature of
Role | Plan administrator |
Date | 2023-07-24 |
Name of individual signing | SCOTT HILL |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2021-01-01 |
Business code | 621610 |
Sponsor’s telephone number | 6019417838 |
Plan sponsor’s address | 205 SOUTH HOOVER BLVD, STE 203, TAMPA, FL, 33609 |
Plan administrator’s name and address
Administrator’s EIN | 452557504 |
Plan administrator’s name | RETIREMENT PLAN SERVICES, LLC |
Plan administrator’s address | 4209 LAKELAND DRIVE, FLOWOOD, MS, 39232 |
Administrator’s telephone number | 6019191023 |
Signature of
Role | Plan administrator |
Date | 2022-07-27 |
Name of individual signing | SCOTT HILL |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
SMITH DAVID G | Chief Executive Officer | 4030 Henderson Blvd, TAMPA, FL, 33629 |
DAVIS DONALD C | Secretary | 4030 Henderson Blvd, TAMPA, FL, 33629 |
Burris Frederick | Chief Financial Officer | 4030 Henderson Blvd, TAMPA, FL, 33629 |
Vandewater David | Director | 4030 Henderson Blvd, TAMPA, FL, 33629 |
Ortale Buford | Director | 4030 Henderson Blvd, TAMPA, FL, 33629 |
Myers David G | Director | 4030 Henderson Blvd, Tampa, FL, 33629 |
DAVIS DONALD C | Agent | 4030 Henderson Blvd, TAMPA, FL, 33629 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000135924 | PROXIMITI ONE | ACTIVE | 2020-10-20 | 2025-12-31 | - | 205 SOUTH HOOVER BLVD, STE 203, TAMPA, FL, 33609 |
G20000135929 | MESSAGEPRO ONE | ACTIVE | 2020-10-20 | 2025-12-31 | - | 205 SOUTH HOOVER BLVD, STE 203, TAMPA, FL, 33609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDED AND RESTATEDARTICLES | 2025-02-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-01-10 | 4030 Henderson Blvd, Ste 598, TAMPA, FL 33629 | - |
CHANGE OF MAILING ADDRESS | 2024-01-10 | 4030 Henderson Blvd, Ste 598, TAMPA, FL 33629 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-10 | 4030 Henderson Blvd, Ste 598, TAMPA, FL 33629 | - |
AMENDED AND RESTATEDARTICLES | 2021-08-30 | - | - |
AMENDED AND RESTATEDARTICLES | 2021-08-02 | - | - |
AMENDED AND RESTATEDARTICLES | 2020-10-05 | - | - |
AMENDED AND RESTATEDARTICLES | 2020-07-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-10 |
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-03-24 |
Amended and Restated Articles | 2021-08-30 |
Amended and Restated Articles | 2021-08-02 |
ANNUAL REPORT | 2021-03-05 |
Amended and Restated Articles | 2020-10-05 |
Amended and Restated Articles | 2020-07-27 |
ANNUAL REPORT | 2020-06-11 |
Domestic Profit | 2019-07-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State