Search icon

ALIMED HOME HEALTH, INC. - Florida Company Profile

Company Details

Entity Name: ALIMED HOME HEALTH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALIMED HOME HEALTH, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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 Mar 1988 (37 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: K17442
FEI/EIN Number 650416265

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

Address: 1028 N.E. 45TH ST., OAKLAND PARK, FL, 33334, US
Mail Address: 1028 N.E. 45TH ST., OAKLAND PARK, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAVALIERE SUSAN President 2817 NE 37TH STREET, FT LAUDERDALE, FL
CAVALIERE SUSAN Secretary 2817 NE 37TH STREET, FT LAUDERDALE, FL
CAVALIERE SUSAN Treasurer 2817 NE 37TH STREET, FT LAUDERDALE, FL
CAVALIERE SUSAN Director 2817 NE 37TH STREET, FT LAUDERDALE, FL
CAVALIERE JOSEPH Vice President 1028 NE 45TH STREET, OAKLAND PARK, FL, 33334
COLL-EATHERON RENA Secretary 1028 NE 45TH STREET, OAKLAND PARK, FL, 33334
COLL-EATHERON RENA Treasurer 1028 NE 45TH STREET, OAKLAND PARK, FL, 33334
CAVALIERE SUSAN Agent 2817 NE 37TH STREET, FT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2002-04-17 1028 N.E. 45TH ST., OAKLAND PARK, FL 33334 -
CHANGE OF MAILING ADDRESS 2002-04-17 1028 N.E. 45TH ST., OAKLAND PARK, FL 33334 -
REGISTERED AGENT ADDRESS CHANGED 1989-08-24 2817 NE 37TH STREET, FT LAUDERDALE, FL 33308 -

Documents

Name Date
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-01-13
ANNUAL REPORT 2011-04-04
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-04-10
ANNUAL REPORT 2007-04-13
ANNUAL REPORT 2006-05-02
ANNUAL REPORT 2005-04-14
ANNUAL REPORT 2004-04-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State