Name: | CareCloud Corporation |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 13 Apr 2015 (10 years ago) |
Date of Dissolution: | 30 Dec 2020 (4 years ago) |
Date of Status Change: | 30 Dec 2020 (4 years ago) |
Identification Number: | 001123935 |
Place of Formation: | DELAWARE |
Principal Address: | 5200 BLUE LAGOON DRIVE SUITE 900, MIAMI, FL, 33126, USA |
Purpose: | DEVELOPER OF WEB BASED SOFTWARE FOR HEALTHCARE PROVIDERS FOR PRACTICE MANAGEMENT AND ELECTRONIC MEDICAL RECORDS |
NAICS
541690 Other Scientific and Technical Consulting ServicesThis industry comprises establishments primarily engaged in providing advice and assistance to businesses and other organizations on scientific and technical issues (except environmental). Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
INCORPORATING SERVICES, LTD. | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
KEN COMEE | CEO | 5200 BLUE LAGOON DRIVE, SUITE 900 MIAMI, FL 33126 USA |
Name | Role | Address |
---|---|---|
SHARI VANLOO | CFO | 5200 BLUE LAGOON DRIVE, SUITE 900 MIAMI, FL 32301 USA |
Name | Role | Address |
---|---|---|
GREGORY SHORTEN | CHIEF REVENUE OFFICER | 5200 BLUE LAGOON DRIVE, SUITE 900 MIAMI, FL 33126 USA |
Name | Role | Address |
---|---|---|
PROMOD HAQUE | DIRECTOR | 5200 BLUE LAGOON DRIVE, SUITE 900 MIAMI, FL 33126 USA |
JAMES GRAHAM | DIRECTOR | 5200 BLUE LAGOON DRIVE, SUITE 900 MIAMI, FL 33126 USA |
STEWART GOLLMER | DIRECTOR | 5200 BLUE LAGOON DRIVE, SUITE 900 MIAMI, FL 33126 USA |
KEN COMEE | DIRECTOR | 5200 BLUE LAGOON DRIVE, SUITE 900 MIAMI, FL 33126 USA |
JUAN CARLOS MAS | DIRECTOR | 5200 BLUE LAGOON DRIVE, SUITE 900 MIAMI, FL 33126 USA |
Name | Role | Address |
---|---|---|
JOSH SIEGEL | CTO | 5200 BLUE LAGOON DRIVE, SUITE 900 MIAMI, FL 33126 USA |
Number | Name | File Date |
---|---|---|
202082896830 | Revocation Certificate For Failure to File the Annual Report for the Year | 2020-12-30 |
202055129510 | Revocation Notice For Failure to File An Annual Report | 2020-09-16 |
201990438420 | Annual Report | 2019-04-16 |
201860096800 | Annual Report | 2018-03-12 |
201734902080 | Annual Report | 2017-02-27 |
201734697850 | Application for Amended Certificate of Authority | 2017-02-24 |
201693338720 | Annual Report | 2016-02-29 |
201693069750 | Application for Amended Certificate of Authority | 2016-02-24 |
201560646800 | Application for Certificate of Authority | 2015-04-13 |
Date of last update: 21 Oct 2024
Sources: Rhode Island Department of State