Search icon

CONTINUCARE PAYMENT CORP. - Florida Company Profile

Company Details

Entity Name: CONTINUCARE PAYMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONTINUCARE PAYMENT CORP. 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: 04 Aug 1999 (26 years ago)
Date of dissolution: 04 Oct 2013 (11 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 04 Oct 2013 (11 years ago)
Document Number: P99000069105
FEI/EIN Number 650938586

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

Mail Address: P.O. Box 740026, Tax Department, Louisville, KY, 40201-7426, US
Address: 500 W. Main Street, 21st Floor, Louisville, KY, 40202, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Barger John EIII Chief Executive Officer 500 W. Main Street, 21st Floor, Louisville, KY, 40202
Perkins Bruce D President 500 W. Main Street, c/o Law Dept., Louisville, KY, 40202
Bloem James H Director 500 W. Main Street, 21st Floor, Louisville, KY, 40202
Bauernfeind George GIII Vice President P.O. Box 740026, Louisville, KY, 402017426
Lenahan Joan O Vice President 500 W. Main Street, 21st Floor, Louisville, KY, 40202
Lenahan Joan O a 500 W. Main Street, 21st Floor, Louisville, KY, 40202
Ventura Joseph E Asst 500 W. Main Street, 21st Floor, Louisville, KY, 40202

Events

Event Type Filed Date Value Description
MERGER 2013-10-04 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS J27769. MERGER NUMBER 700000134707
CHANGE OF PRINCIPAL ADDRESS 2013-03-18 500 W. Main Street, 21st Floor, Louisville, KY 40202 -
CHANGE OF MAILING ADDRESS 2013-03-18 500 W. Main Street, 21st Floor, Louisville, KY 40202 -
REGISTERED AGENT ADDRESS CHANGED 2013-02-08 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2013-02-08 CORPORATION SERVICE COMPANY -
CANCEL ADM DISS/REV 2005-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2013-03-18
Reg. Agent Change 2013-02-08
ANNUAL REPORT 2012-02-28
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-04-01
ANNUAL REPORT 2009-01-16
ANNUAL REPORT 2008-06-17
ANNUAL REPORT 2007-05-23
ANNUAL REPORT 2006-04-20
REINSTATEMENT 2005-10-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State