Entity Name: | B & H CARE HOMES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
B & H CARE HOMES, 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: | 01 Jan 1980 (45 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | 648696 |
FEI/EIN Number |
591963206
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12003 96TH PLACE NORTH, SEMINOLE, FL, 33772, US |
Mail Address: | 12003 96TH PLACE NORTH, SEMINOLE, FL, 33772, US |
ZIP code: | 33772 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JONES MARTIN S | Agent | 12645- 49TH ST. N., CLEARWATER, FL, 33762 |
ROBERT SCHNEIDER | President | 12003 96TH PLACE NORTH, SEMINOLE, FL, 33772 |
ROBERT SCHNEIDER | Director | 12003 96TH PLACE NORTH, SEMINOLE, FL, 33772 |
HELEN SCHNEIDER. | Vice President | 235 12TH AVE NORTH, ST PETERSBURG, FL, 33701 |
HELEN SCHNEIDER. | Director | 235 12TH AVE NORTH, ST PETERSBURG, FL, 33701 |
YVONNE STRONG. | Treasurer | 3636 1ST AVE NORTH, ST PETERSBURG, FL, 33710 |
YVONNE STRONG. | Director | 3636 1ST AVE NORTH, ST PETERSBURG, FL, 33710 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-01-23 | 12003 96TH PLACE NORTH, SEMINOLE, FL 33772 | - |
CHANGE OF MAILING ADDRESS | 2013-01-23 | 12003 96TH PLACE NORTH, SEMINOLE, FL 33772 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-02-20 | 12645- 49TH ST. N., STE 300, CLEARWATER, FL 33762 | - |
REGISTERED AGENT NAME CHANGED | 2007-02-20 | JONES, MARTIN S | - |
REINSTATEMENT | 1989-03-13 | - | - |
INVOLUNTARILY DISSOLVED | 1988-11-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-11 |
ANNUAL REPORT | 2015-04-26 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-01-23 |
ANNUAL REPORT | 2012-02-21 |
ANNUAL REPORT | 2011-03-13 |
ANNUAL REPORT | 2010-01-25 |
ANNUAL REPORT | 2009-04-05 |
ANNUAL REPORT | 2008-04-07 |
ANNUAL REPORT | 2007-02-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State