Search icon

AMERICARE HEALTH GROUP, INC. - Florida Company Profile

Company Details

Entity Name: AMERICARE HEALTH GROUP, 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: 04 Jun 1997 (28 years ago)
Date of dissolution: 29 Apr 2004 (21 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 29 Apr 2004 (21 years ago)
Document Number: F97000002932
FEI/EIN Number 113188306

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2706 FILLMORE ST, HOLLYWOOD, FL, 33020
Mail Address: 2706 FILLMORE ST, HOLLYWOOD, FL, 33020
ZIP code: 33020
County: Broward
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
JORDAN MICHAEL H Chairman 333 N OCEAN DR #810, DEERFIELD BEACH, FL, 33441
JORDAN MICHAEL H President 333 N OCEAN DR #810, DEERFIELD BEACH, FL, 33441
JORDAN MICHAEL H Director 333 N OCEAN DR #810, DEERFIELD BEACH, FL, 33441
REBELLA FRANCIS Secretary 7220 NW 7TH ST, PLANTATION, FL, 33180
REBELLA FRANCIS Treasurer 7220 NW 7TH ST, PLANTATION, FL, 33180
REBELLA FRANCIS Director 7220 NW 7TH ST, PLANTATION, FL, 33180
SCHWEIGER JOSEPH Director 1196 NE 97TH ST, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
WITHDRAWAL 2004-04-29 - -
CHANGE OF PRINCIPAL ADDRESS 2003-05-05 2706 FILLMORE ST, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2003-05-05 2706 FILLMORE ST, HOLLYWOOD, FL 33020 -

Documents

Name Date
Withdrawal 2004-04-29
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-04-03
ANNUAL REPORT 2001-03-13
ANNUAL REPORT 2000-02-23
ANNUAL REPORT 1999-03-16
ANNUAL REPORT 1998-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State