Search icon

CARECO INSURANCE GROUP, INC. - Florida Company Profile

Company Details

Entity Name: CARECO INSURANCE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARECO INSURANCE GROUP, 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 Jan 1998 (27 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P98000007626
FEI/EIN Number 593494559

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

Address: 2431 aloma ave, winter park, FL, 32792, US
Mail Address: 2431 aloma ave, winter park, FL, 32792, US
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAYNES DAVID S President 528 ST DUNSTAN WAY, WINTER PARK, FL, 32792
HAYNES DAVID S Agent 528 ST DUNSTAN WAY, WINTER PARK, FL, 32792

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-18 2431 aloma ave, 144, winter park, FL 32792 -
CHANGE OF MAILING ADDRESS 2020-02-18 2431 aloma ave, 144, winter park, FL 32792 -
REGISTERED AGENT NAME CHANGED 2018-08-06 HAYNES, DAVID S -
REINSTATEMENT 2018-08-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2006-04-11 528 ST DUNSTAN WAY, WINTER PARK, FL 32792 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000575918 TERMINATED 1000000836401 ORANGE 2019-08-14 2029-08-28 $ 888.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000215400 TERMINATED 1000000783678 ORANGE 2018-05-22 2028-05-30 $ 1,136.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J13000176074 LAPSED 2012-CA-018390-O ORANGE COUNTY CIRCUIT COURT 2013-01-17 2018-01-17 $23,364.98 SUMMIT CHURCH OF CENTRAL FLORIDA, INC., 735 HERNDON AVENUE, ORLANDO, FL 32803
J09000878750 TERMINATED 1000000111033 9834 9361 2009-02-26 2029-03-11 $ 504.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J09000938208 TERMINATED 1000000111033 9834 9361 2009-02-26 2029-03-18 $ 504.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-03-04
REINSTATEMENT 2018-08-06
ANNUAL REPORT 2014-03-17
ANNUAL REPORT 2013-08-12
ANNUAL REPORT 2012-01-11
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-04-30

Date of last update: 02 May 2025

Sources: Florida Department of State