Search icon

CONGREGATE CARE DEVELOPMENT CORP. - Florida Company Profile

Company Details

Entity Name: CONGREGATE CARE DEVELOPMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONGREGATE CARE DEVELOPMENT 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: 15 Apr 1992 (33 years ago)
Date of dissolution: 03 Aug 1998 (27 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Aug 1998 (27 years ago)
Document Number: V28830
FEI/EIN Number 593231916

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

Address: 650 N. LAKE HOWARD DR., WINTER HAVEN, FL, 33881
Mail Address: 650 N. LAKE HOWARD DR., WINTER HAVEN, FL, 33881
ZIP code: 33881
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUNN, RAYMOND J. President 14 OAK MEADOW ROAD, LINCOLN, MA, 04
CLARK, E. JOHN, III Treasurer 1113 N. LAKE SHORE BLVD., HOWIE-N-THE-HILL, FL
MEYER, JERRY C. Secretary 124 FORDHAM RD., WEST NEWTON, MA
E. JOHN CLARK Agent % LAKE HOWARD HEIGHTS, WINTER HAVEN, FL, 33881

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1998-08-03 - -
REGISTERED AGENT NAME CHANGED 1993-06-04 E. JOHN CLARK -
REGISTERED AGENT ADDRESS CHANGED 1993-06-04 % LAKE HOWARD HEIGHTS, 650 NORTH LAKE HOWARD DR., WINTER HAVEN, FL 33881 -

Documents

Name Date
Voluntary Dissolution 1998-08-03
ANNUAL REPORT 1997-05-02
ANNUAL REPORT 1996-03-19
ANNUAL REPORT 1995-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State