Search icon

CP MEDCARE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: CP MEDCARE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CP MEDCARE SERVICES, 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: 24 Jun 1997 (28 years ago)
Date of dissolution: 11 Sep 2000 (25 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Sep 2000 (25 years ago)
Document Number: P97000055167
FEI/EIN Number 593453817

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

Address: 31 STONE GATE N, LONGWOOD, FL, 32779, US
Mail Address: 31 STONE GATE N, LONGWOOD, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NORSEN CATHIE P President 31 STONE GATE N, LONGWOOD, FL, 32779
NORSEN CATHIE P Secretary 31 STONE GATE N, LONGWOOD, FL, 32779
NORSEN CATHIE P Treasurer 31 STONE GATE N, LONGWOOD, FL, 32779
NORSEN CATHIE P Director 31 STONE GATE N, LONGWOOD, FL, 32779
AMERILAWYER CHARTERED Agent 343 ALMERIA AVENUE, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2000-09-11 - -
CHANGE OF PRINCIPAL ADDRESS 1998-03-31 31 STONE GATE N, LONGWOOD, FL 32779 -
CHANGE OF MAILING ADDRESS 1998-03-31 31 STONE GATE N, LONGWOOD, FL 32779 -

Documents

Name Date
Voluntary Dissolution 2000-09-11
ANNUAL REPORT 1999-04-13
ANNUAL REPORT 1998-03-31
Domestic Profit Articles 1997-06-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State