Search icon

REMOTE CARE PARTNERS, INC. - Florida Company Profile

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of REMOTE CARE PARTNERS, INC., MISSISSIPPI 1386434 MISSISSIPPI
Headquarter of REMOTE CARE PARTNERS, INC., KENTUCKY 1101828 KENTUCKY

Central Index Key

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

Filings since 2023-02-13

Form type D
File number 021-473277
Filing date 2023-02-13
File View File

Filings since 2021-05-07

Form type D
File number 021-398598
Filing date 2021-05-07
File View File

form 5500

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
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 2024-07-26
Name of individual signing SCOTT HILL
Valid signature Filed with authorized/valid electronic signature
401K EMPLOYEE RETIREMENT PLAN 2022 842412858 2023-07-24 REMOTE CARE PARTNERS, INC. 77
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
401K EMPLOYEE RETIREMENT PLAN 2021 842412858 2022-07-27 REMOTE CARE PARTNERS, INC. 0
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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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