Search icon

COMPLETE CARE CORPORATION - Florida Company Profile

Company Details

Entity Name: COMPLETE CARE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMPLETE CARE CORPORATION 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: 21 Mar 1991 (34 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: S39595
FEI/EIN Number 593054109

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

Address: 11347 43RD ST. N, CLEARWATER, FL, 33762-4915
Mail Address: 11347 43RD ST. N, CLEARWATER, FL, 33762-4915
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIRK JEFFREY W Vice President 8247 15TH WAY N., ST PETERSBURG, FL, 33702
KIRK JEFFREY W Treasurer 8247 15TH WAY N., ST PETERSBURG, FL, 33702
CONSER, MATTHEW J. President 11347 43RD ST N, CLEARWATER, FL, 337624915
CONSER, MATTHEW J. Secretary 11347 43RD ST N, CLEARWATER, FL, 337624915
CONSER, MATTHEW J. Agent 11347 43RD ST N, CLEARWATER, FL, 33762

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-03 11347 43RD ST. N, CLEARWATER, FL 33762-4915 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-03 11347 43RD ST N, CLEARWATER, FL 33762 -
CHANGE OF MAILING ADDRESS 2006-04-03 11347 43RD ST. N, CLEARWATER, FL 33762-4915 -
REINSTATEMENT 2001-01-31 - -
REGISTERED AGENT NAME CHANGED 2001-01-31 CONSER, MATTHEW J. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1997-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1994-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000282811 TERMINATED 1000000149327 PINELLAS 2009-11-10 2030-02-16 $ 1,621.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2006-04-03
ANNUAL REPORT 2005-03-26
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-06-12
ANNUAL REPORT 2002-02-10
REINSTATEMENT 2001-01-31
ANNUAL REPORT 1999-02-08
ANNUAL REPORT 1998-01-26
REINSTATEMENT 1997-10-30
ANNUAL REPORT 1996-06-18

Date of last update: 02 May 2025

Sources: Florida Department of State