Search icon

ASSISTANT HOME HEALTH CARE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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

Documents

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