Search icon

C.S. CARE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: C.S. CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C.S. CARE, 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: 19 Nov 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Sep 1993 (32 years ago)
Document Number: P92000006199
FEI/EIN Number 650368705

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

Address: 7360 W 20TH AVE.,, SUITE # 139, HIALEAH, FL, 33016, US
Mail Address: 7360 W 20TH AVE.,, SUITE 139, HIALEAH, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIGAS CARMEN Director 7360 W 20TH AVE., SUITE 139, HIALEAH, FL, 33016
SIGAS CARMEN President 7360 W 20TH AVE., SUITE 139, HIALEAH, FL, 33016
SIGAS CARMEN Treasurer 7360 W 20TH AVE., SUITE 139, HIALEAH, FL, 33016
SIGAS CARMEN Secretary 7360 W 20TH AVE., SUITE 139, HIALEAH, FL, 33016
SIGAS CARMEN Agent 7360 W 20TH AVE.,, HIALEAH, FL, 33016

National Provider Identifier

NPI Number:
1316058951
Certification Date:
2024-05-01

Authorized Person:

Name:
CARMEN SIGAS
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
3058194992

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G98363900011 COMPLETE SERVICE CARE OF FLORIDA ACTIVE 1998-12-29 2028-12-31 - 7360 WEST 20 AVE, NO. 139, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-04-24 7360 W 20TH AVE.,, SUITE # 139, HIALEAH, FL 33016 -
CHANGE OF MAILING ADDRESS 2012-04-24 7360 W 20TH AVE.,, SUITE # 139, HIALEAH, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-24 7360 W 20TH AVE.,, SUITE 139, HIALEAH, FL 33016 -
REGISTERED AGENT NAME CHANGED 1997-01-14 SIGAS, CARMEN -
REINSTATEMENT 1993-09-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000442765 TERMINATED 12-19208-CC-05 DADE COUNTY COURT 2013-02-13 2018-02-19 $6193.52 GULF SOUTH MEDICAL SUPPLY, INC., C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FL 32802
J10000681319 LAPSED 09-77425 CA 13 11TH CIRCUIT COURT DADE COUNTY 2010-06-25 2015-07-02 $156,328.22 H.D. SMITH WHOLESALE DRUG COMPANY, 3063 FIAT AVENUE, SPRINGFIELD IL 62703
J08000448317 LAPSED 08-CA-4658 # 32 9TH JUD CIR CRT FOR ORANGE CTY 2008-12-19 2013-12-29 $134,001.89 AMERISOURCEBERGEN DRUG CORPORATION, 2100 DIRECTORS ROW, ORLANDO, FL 32809
J08900002106 LAPSED 53-2007-CA-00 1250 SEC-04 POLK COUNTY CRTHSE 2008-09-29 2013-02-08 $79,397.73 CARDINAL HEALTH 110, INC. F/K/A CARDINAL SOUTHEAST, INC, D/B/A CARDINAL HEALTH DISTRIBUTION, 2045 INTERSTATE DRIVE, LAKELAND, FL 33805
J03000058000 TERMINATED 02-23110 SP 05 (3) COUNTY COURT, MIAMI-DADE CTY 2003-01-27 2008-02-10 $4,532.07 MEDLINE INDUSTRIES, INC., ONE MEDLINE PLACE, MUNDELEIN, IL 60060

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-22

USAspending Awards / Financial Assistance

Date:
2021-07-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
61462.50
Total Face Value Of Loan:
61462.50

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
61462.5
Current Approval Amount:
61462.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
62054.43

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State