Search icon

THE CARE GROUP OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: THE CARE GROUP OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE CARE GROUP OF FLORIDA, 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: 06 May 1991 (34 years ago)
Date of dissolution: 25 Aug 1995 (30 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Aug 1995 (30 years ago)
Document Number: S49981
FEI/EIN Number 650265671

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

Address: ONE HOLLOW LN, SUITE 110, LAKE SUCCESS, NY, 11042
Mail Address: ONE HOLLOW LN, SUITE 110, LAKE SUCCESS, NY, 11042
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent -
MITTASCH, ANN Director 6 PHEASANT RUN, OLD WESTBURY, NY
SCHECHTER, GILDA Vice President 287 CARRIAGE HOUSE DR., JERICHO, NY
SCHECHTER, GILDA Director 287 CARRIAGE HOUSE DR., JERICHO, NY
MITTASCH, RANDOLPH Secretary 3518 WOODWARD ST, OCEANSIDE, NY
MITTASCH, RANDOLPH Treasurer 3518 WOODWARD ST, OCEANSIDE, NY
MITTASCH, RANDOLPH Director 3518 WOODWARD ST, OCEANSIDE, NY
MITTASCH, ANN President 6 PHEASANT RUN, OLD WESTBURY, NY
LYNCH JOHN Director 425 EAST 86 ST - #14E, NEW YORK, NY
MAURILLO ALEX D Director 158-11 JUELES AVENUE, FLUSHING, NY, 11365

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
CHANGE OF PRINCIPAL ADDRESS 1994-03-24 ONE HOLLOW LN, SUITE 110, LAKE SUCCESS, NY 11042 -
CHANGE OF MAILING ADDRESS 1994-03-24 ONE HOLLOW LN, SUITE 110, LAKE SUCCESS, NY 11042 -
REGISTERED AGENT ADDRESS CHANGED 1994-03-24 1201 HAYS ST, SUITE 105, TALLAHASSEE, FL 32301 -
AMENDMENT 1991-05-22 - -

Date of last update: 01 Apr 2025

Sources: Florida Department of State