Search icon

CARE PLUS SUPPLIES CORP - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: CARE PLUS SUPPLIES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARE PLUS SUPPLIES CORP 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: 09 Oct 2020 (5 years ago)
Date of dissolution: 01 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Mar 2023 (2 years ago)
Document Number: P20000081223
FEI/EIN Number 85-3540840

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

Address: 65 70th ST, BROOKLYN, NY, 11209, US
Mail Address: 65 70th ST, BROOKLYN, NY, 11209, US
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
6228815
State:
NEW YORK

Key Officers & Management

Name Role Address
MOHAMED MAGDA M President 65 70th ST, BROOKLYN, NY, 11209
MOHAMED MAGDA M Agent 65 70th ST, BROOKLYN, FL, 11209

National Provider Identifier

NPI Number:
1417552456
Certification Date:
2022-02-25

Authorized Person:

Name:
CALEB ESPINOZA
Role:
AUTHORIZED OFFICIAL
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
Yes

Contacts:

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-06-09 65 70th ST, BROOKLYN, NY 11209 -
REGISTERED AGENT ADDRESS CHANGED 2021-06-09 65 70th ST, SUITE 214, BROOKLYN, FL 11209 -
CHANGE OF MAILING ADDRESS 2021-06-09 65 70th ST, BROOKLYN, NY 11209 -
REGISTERED AGENT NAME CHANGED 2021-06-09 MOHAMED, MAGDA M -
AMENDMENT 2020-11-04 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-01
ANNUAL REPORT 2021-06-09
Amendment 2020-11-04
Domestic Profit 2020-10-09

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State