Search icon

PROVIDER CARE, INC. - Florida Company Profile

Company Details

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

PROVIDER 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: 23 Sep 1996 (29 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P96000079335
FEI/EIN Number 650708707

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

Address: 23150 SANDALFOOT PLAZA, 201-C, BOCA RATON, FL, 33428
Mail Address: 5950 N.W. 72ND COURT, PARKLAND, FL, 33067
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
METAYER PAULA President 5950 N.W. 72ND CT., PARKLAND, FL
METAYER M. KASSANDRA Vice President 5950 N.W. 72ND CT., PARKLAND, FL
METAYER JIMMY Secretary 5950 N.W. 72ND COURT, PARKLAND, FL, 33067
METAYER JIMMY Treasurer 5950 N.W. 72ND COURT, PARKLAND, FL, 33067
METAYER PAULETTE J Agent 5950 N.W. 72ND COURT, PARKLAND, FL, 33067

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1999-05-10 23150 SANDALFOOT PLAZA, 201-C, BOCA RATON, FL 33428 -
NAME CHANGE AMENDMENT 1998-03-20 PROVIDER CARE, INC. -

Documents

Name Date
ANNUAL REPORT 1999-05-10
ANNUAL REPORT 1998-06-24
Name Change 1998-03-20
ANNUAL REPORT 1997-06-05
DOCUMENTS PRIOR TO 1997 1996-09-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State