Search icon

CAROLINA CARE INC - Florida Company Profile

Company Details

Entity Name: CAROLINA CARE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAROLINA 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: 09 Feb 1998 (27 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P98000013038
FEI/EIN Number 593515234

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

Address: 2460 KATHI KIM STREET, COCOA, FL, 32926, US
Mail Address: 1701 W Jetton ave, Tampa, FL, 33606, US
ZIP code: 32926
County: Brevard
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1902149875 2013-03-29 2013-03-29 PO BOX 541421, MERRITT ISLAND, FL, 329541421, US 2460 KATHI KIM ST, COCOA, FL, 329265372, US

Contacts

Phone +1 321-449-9639

Authorized person

Name MARY GEORRGES
Role MANAGER
Phone 3214499639

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
License Number AL10753
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
CONNEELY MILDRED President 1701 W Jetton ave, Tampa, FL, 33606
CONNEELY MILDRED C Agent 1701 W Jetton ave, Tampa, FL, 33606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-02-26 2460 KATHI KIM STREET, COCOA, FL 32926 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-26 1701 W Jetton ave, Tampa, FL 33606 -
REGISTERED AGENT NAME CHANGED 2010-03-12 CONNEELY, MILDRED C -
AMENDMENT 1920-11-20 - -

Documents

Name Date
ANNUAL REPORT 2022-02-26
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-02-07
ANNUAL REPORT 2013-06-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State