Search icon

HUMACARE - CONSOLIDATED EMPLOYEE MANAGEMENT, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
SOUTHERLAND WILLIAM B Chief Executive Officer 9435 WATERSTONE BLVD, CINCINNATI, OH, 45249

Events

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 -

Debts

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

Documents

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