Search icon

CONTINUUM CLINICAL CARE, INC. - Florida Company Profile

Company Details

Entity Name: CONTINUUM CLINICAL CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONTINUUM CLINICAL 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: 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: 07 Feb 1996 (29 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: P96000011716
Address: 5012 SW 138TH AVENUE CIRCLE, MIAMI, FL, 33175
Mail Address: 5012 SW 138TH AVENUE CIRCLE, MIAMI, FL, 33175
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAGARIA BERTHA D President 750-8 NW 106TH AVENUE, MIAMI, FL, 33172
BAGARIA BERTHA D Director 750-8 NW 106TH AVENUE, MIAMI, FL, 33172
BARB JORGE D Vice President 19560 NW 88TH AVENUE, MIAMI, FL, 33015
BARB JORGE D Secretary 19560 NW 88TH AVENUE, MIAMI, FL, 33015
BARB JORGE D Director 19560 NW 88TH AVENUE, MIAMI, FL, 33015
DE GUZMAN JORGE J Vice President 5012 SW 138TH AVENUE CIRCLE, MIAMI, FL, 33175
DE GUZMAN JORGE J Treasurer 5012 SW 138TH AVENUE CIRCLE, MIAMI, FL, 33175
DE GUZMAN JORGE J Director 5012 SW 138TH AVENUE CIRCLE, MIAMI, FL, 33175
CABEZA ORLANDO D Agent 141 NORTHEAST THIRD AVENUE, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
DOCUMENTS PRIOR TO 1997 1996-02-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State