Entity Name: | ASSISTANT HOME HEALTH CARE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 09 Oct 2013 (12 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | F13000004394 |
FEI/EIN Number |
264188246
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1957 SOUTH JOHN YOUNG PKWY, KISSIMMEE, FL, 34741, US |
Mail Address: | 1957 SOUTH JOHN YOUNG PKWY, KISSIMMEE, FL, 34741, US |
ZIP code: | 34741 |
County: | Osceola |
Place of Formation: | TENNESSEE |
Name | Role | Address |
---|---|---|
BOYD BILLY WSR | President | 1957 SOUTH JOHN YOUNG PKWY, KISSIMMEE, FL, 34741 |
BOYD MARQUIEN W | Secretary | 1957 SOUTH JOHN YOUNG PKWY, KISSIMMEE, FL, 34741 |
Sims Kemicia | Director | 1957 S. John Young Pkwy, Kissimmee, FL, 34741 |
Boyd Ashley SR | Chief Financial Officer | 1957 SOUTH JOHN YOUNG PKWY, KISSIMMEE, FL, 34741 |
BOYD MARQUIEN | Agent | 1957 SOUTH JOHN YOUNG PKWY, KISSIMMEE, FL, 34741 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000118044 | ASSISTANT HOME CARE | EXPIRED | 2013-12-04 | 2018-12-31 | - | 1975 SOUTH JOHN YOUNG PARKWAY, SUITE 104J, KISSIMMEE, FL, 34741 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-12-29 | 1957 SOUTH JOHN YOUNG PKWY, SUITE H, KISSIMMEE, FL 34741 | - |
CHANGE OF MAILING ADDRESS | 2015-12-29 | 1957 SOUTH JOHN YOUNG PKWY, SUITE H, KISSIMMEE, FL 34741 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-12-29 | 1957 SOUTH JOHN YOUNG PKWY, SUITE H, KISSIMMEE, FL 34741 | - |
AMENDMENT | 2013-12-26 | - | AFFIDAVIT CHANGING OFFICERS/DIRECTO RS |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-21 |
AMENDED ANNUAL REPORT | 2016-06-20 |
ANNUAL REPORT | 2016-04-28 |
Reg. Agent Change | 2015-12-29 |
ANNUAL REPORT | 2015-04-30 |
AMENDED ANNUAL REPORT | 2014-11-03 |
ANNUAL REPORT | 2014-07-24 |
Amendment | 2013-12-26 |
Foreign Profit | 2013-10-09 |
Date of last update: 02 May 2025
Sources: Florida Department of State