Search icon

ENTERCARE, INC. - Florida Company Profile

Company Details

Entity Name: ENTERCARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ENTERCARE, 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: 17 Aug 1995 (30 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P95000063678
FEI/EIN Number 593375647

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

Address: 5703 MONTANA AVE., NEW PORT RICHEY, FL, 34652
Mail Address: 5703 MONTANA AVE., NEW PORT RICHEY, FL, 34652
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOGAN DAVID President 2599 DOLLY BAY DR., PALM HARBOR, FL, 34684
COOGAN DAVID Treasurer 2599 DOLLY BAY DR., PALM HARBOR, FL, 34684
COOGAN DAVID Director 2599 DOLLY BAY DR., PALM HARBOR, FL, 34684
COOGAN LAUREN Vice President 2779 CAPWOOD LANE, CLEARWATER, FL, 34621
COOGAN LAUREN Director 2779 CAPWOOD LANE, CLEARWATER, FL, 34621
DAMIANI CHRISTOPHER Vice President 11125 LAKEVIEW DR., NEW PORT RICHEY, FL, 34654
COOGAN DAVID G Agent 5703 MONTANA AVE., NEW PORT RICHEY, FL, 34652
COOGAN LAUREN Secretary 2779 CAPWOOD LANE, CLEARWATER, FL, 34621

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 1998-02-13 - -
CHANGE OF PRINCIPAL ADDRESS 1998-02-13 5703 MONTANA AVE., NEW PORT RICHEY, FL 34652 -
CHANGE OF MAILING ADDRESS 1998-02-13 5703 MONTANA AVE., NEW PORT RICHEY, FL 34652 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 1996-06-20 5703 MONTANA AVE., NEW PORT RICHEY, FL 34652 -
AMENDMENT 1996-05-15 - -
AMENDMENT 1996-04-22 - -
REGISTERED AGENT NAME CHANGED 1995-12-15 COOGAN, DAVID G -

Documents

Name Date
ANNUAL REPORT 2004-07-12
ANNUAL REPORT 2003-01-16
ANNUAL REPORT 2002-04-22
ANNUAL REPORT 2001-02-19
ANNUAL REPORT 2000-04-10
ANNUAL REPORT 1999-04-16
REINSTATEMENT 1998-02-13
ANNUAL REPORT 1996-06-20
DOCUMENTS PRIOR TO 1997 1995-08-17

Date of last update: 03 Mar 2025

Sources: Florida Department of State