Search icon

B & H CARE HOMES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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