Search icon

CARE MEDICAL CENTERS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

CARE MEDICAL CENTERS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Jan 1999 (26 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 16 Dec 2009 (16 years ago)
Document Number: P99000008935
FEI/EIN Number 650894700

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

Address: 466 HOLLYWOOOD MALL, HOLLYWOOD, FL, 33021
Mail Address: 466 HOLLYWOOOD MALL, HOLLYWOOD, FL, 33021
ZIP code: 33021
City: Hollywood
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Levy Mitchell B Agent 466 HOLLYWOOD MALL, HOLLYWOOD, FL, 33021
LEVY MITCHELL B President 3430 N 32ND TER, HOLLYWOOD, FL, 33021
LEVY MITCHELL B Owner 3430 N 32ND TER, HOLLYWOOD, FL, 33021
LEVY MITCHELL B Chief Executive Officer 3430 N 32ND TER, HOLLYWOOD, FL, 33021

National Provider Identifier

NPI Number:
1124216122

Authorized Person:

Name:
MR. RAEL MICHAEL GILCHRIST
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
111N00000X - Chiropractor
Is Primary:
No
Selected Taxonomy:
207R00000X - Internal Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
9549818311

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-28 Levy, Mitchell B -
CANCEL ADM DISS/REV 2009-12-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2000-09-06 466 HOLLYWOOD MALL, HOLLYWOOD, FL 33021 -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-03-23

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$58,368
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$58,368
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$59,170.76
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $58,368

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State