Search icon

CAREMORE MEDICAL SUPPLY INC. - Florida Company Profile

Company Details

Entity Name: CAREMORE MEDICAL SUPPLY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAREMORE MEDICAL SUPPLY 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: 27 Jul 2020 (5 years ago)
Date of dissolution: 31 Jan 2025 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Jan 2025 (3 months ago)
Document Number: P20000058286
FEI/EIN Number 85-2496093

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

Address: 323 SUNNY ISLES BLVD 7TH FLOOR, SUNNY ISLES BEACH, FL, 33160, US
Mail Address: 323 SUNNY ISLES BLVD 7TH FLOOR, SUNNY ISLES BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent -
SHADRIN RICHARD President 323 SUNNY ISLES BLVD 7TH FLOOR, SUNNY ISLES BEACH, FL, 33160
SHADRIN RICHARD Treasurer 323 SUNNY ISLES BLVD 7TH FLOOR, SUNNY ISLES BEACH, FL, 33160
SHADRIN RICHARD Secretary 323 SUNNY ISLES BLVD 7TH FLOOR, SUNNY ISLES BEACH, FL, 33160
SHADRIN RICHARD Director 323 SUNNY ISLES BLVD 7TH FLOOR, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-31 - -
REINSTATEMENT 2024-01-08 - -
REGISTERED AGENT NAME CHANGED 2024-01-08 UNITED STATES CORPORATION AGENTS, INC. -
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-31
REINSTATEMENT 2024-01-08
Domestic Profit 2020-07-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State