Entity Name: | HUMACARE - CONSOLIDATED EMPLOYEE MANAGEMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 04 Jan 2010 (15 years ago) |
Document Number: | F10000000027 |
FEI/EIN Number |
31-1362775
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9435 WATERSTONE BLVD, CINCINNATI, OH, 45249, US |
Mail Address: | 9435 WATERSTONE BLVD, CINCINNATI, OH, 45249, US |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
SOUTHERLAND WILLIAM B | Chief Executive Officer | 9435 WATERSTONE BLVD, CINCINNATI, OH, 45249 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-04-06 | 9435 WATERSTONE BLVD, SUITE 250, CINCINNATI, OH 45249 | - |
CHANGE OF MAILING ADDRESS | 2016-04-06 | 9435 WATERSTONE BLVD, SUITE 250, CINCINNATI, OH 45249 | - |
REGISTERED AGENT NAME CHANGED | 2011-01-28 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-01-28 | 1201 HAYS ST, TALLAHASSEE, FL 32301 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000512352 | TERMINATED | 1000000755574 | COLUMBIA | 2017-08-28 | 2027-08-31 | $ 17,055.23 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J13000024399 | TERMINATED | 1000000381649 | LEON | 2012-10-18 | 2023-01-02 | $ 561.42 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-02-21 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-01-07 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State