Search icon

CAREFIRST OF WEIRSDALE, INC. - Florida Company Profile

Company Details

Entity Name: CAREFIRST OF WEIRSDALE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAREFIRST OF WEIRSDALE, 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: 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 May 1994 (31 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: P94000036300
FEI/EIN Number 593238517

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

Address: 16400 SE HWY 25, WEIRSDALE, FL, 32195, US
Mail Address: P. O. BOX 389, WEIRSDALE, FL, 32195, US
ZIP code: 32195
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUSTY TODD M Director 5690 SOUTH LAKE BURKETT LANE, WINTER PARK, FL, 32792
PLOURDE JOHN Agent 16400 SOUTH HIGHWAY 25, WEIRSDALE, FL, 32195

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REGISTERED AGENT NAME CHANGED 1999-06-09 PLOURDE, JOHN -
REGISTERED AGENT ADDRESS CHANGED 1999-06-09 16400 SOUTH HIGHWAY 25, WEIRSDALE, FL 32195 -
CHANGE OF PRINCIPAL ADDRESS 1998-03-16 16400 SE HWY 25, WEIRSDALE, FL 32195 -
CHANGE OF MAILING ADDRESS 1998-03-16 16400 SE HWY 25, WEIRSDALE, FL 32195 -

Documents

Name Date
Reg. Agent Change 1999-06-09
ANNUAL REPORT 1998-03-16
ANNUAL REPORT 1997-05-20
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State