Search icon

CENTER FOR SPECIAL CARE, INC. - Florida Company Profile

Company Details

Entity Name: CENTER FOR SPECIAL CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CENTER FOR SPECIAL 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: 04 Mar 1992 (33 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: V18642
FEI/EIN Number 650316439

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

Address: 600 NW 35TH AVE, #100, MIAMI, FL, 33125, US
Mail Address: 600 NW 35TH AVE, #100, MIAMI, FL, 33125, US
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PADREDA JEANETTE L President 8700 SW 86TH CT, MIAMI, FL
PADREDA, JEANETTE L. Agent 8700 SW 86 CT, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 1997-02-03 8700 SW 86 CT, MIAMI, FL 33143 -
CHANGE OF PRINCIPAL ADDRESS 1996-07-16 600 NW 35TH AVE, #100, MIAMI, FL 33125 -
CHANGE OF MAILING ADDRESS 1996-07-16 600 NW 35TH AVE, #100, MIAMI, FL 33125 -
REGISTERED AGENT NAME CHANGED 1995-08-25 PADREDA, JEANETTE L. -
AMENDMENT 1992-12-22 - -
AMENDMENT 1992-07-20 - -

Documents

Name Date
ANNUAL REPORT 2003-01-08
ANNUAL REPORT 2002-01-17
ANNUAL REPORT 2001-01-16
ANNUAL REPORT 2000-03-21
ANNUAL REPORT 1999-09-20
ANNUAL REPORT 1998-05-19
ANNUAL REPORT 1997-02-03
ANNUAL REPORT 1996-07-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State