Search icon

AACTION HOME HEALTH CARE, INC. - Florida Company Profile

Company Details

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

AACTION HOME HEALTH CARE, 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: 22 Mar 1988 (37 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: K18742
FEI/EIN Number 650038631

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

Address: 1671 WEST 37 STREET, SUITE 4, HIALEAH, FL, 33012, US
Mail Address: 1671 WEST 37 STREET, SUITE 4, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1184625121 2005-08-01 2020-08-22 1671 W 37TH ST, STE 4, HIALEAH, FL, 330124639, US 1671 W 37TH ST, STE 4, HIALEAH, FL, 330124639, US

Contacts

Phone +1 305-362-4594
Fax 3053622811

Authorized person

Name MS. SOLEDAD BLANCO
Role ADMINISTRATOR
Phone 3053624594

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
License Number HHA20003096
State FL
Is Primary Yes

Other Provider Identifiers

Issuer UNITED HEALTHCARE
Number 60-00172

Key Officers & Management

Name Role Address
SUAREZ FRANCISCO President 1671 WEST 37 STREET., STE 4, HIALEAH, FL, 33012
SUAREZ FRANCISCO Vice President 1671 WEST 37 STREET., STE 4, HIALEAH, FL, 33012
SUAREZ FRANCISCO Secretary 1671 WEST 37 STREET., STE 4, HIALEAH, FL, 33012
SUAREZ FRANCISCO Treasurer 1671 WEST 37 STREET., STE 4, HIALEAH, FL, 33012
SUAREZ FRANCISCO Agent 1671 WEST 37 STREET, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2003-01-06 SUAREZ, FRANCISCO -
REGISTERED AGENT ADDRESS CHANGED 2001-02-28 1671 WEST 37 STREET, SUITE 4, HIALEAH, FL 33012 -
REINSTATEMENT 2001-02-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1995-05-01 1671 WEST 37 STREET, SUITE 4, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 1995-05-01 1671 WEST 37 STREET, SUITE 4, HIALEAH, FL 33012 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001298844 LAPSED 1000000279550 MIAMI-DADE 2013-08-29 2023-09-05 $ 1,294.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000540600 LAPSED 1000000461520 MIAMI-DADE 2013-02-27 2023-03-06 $ 2,330.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000194814 ACTIVE 1000000257464 DADE 2012-03-12 2032-03-14 $ 29,240.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J09000063080 TERMINATED 1000000040497 25318 3796 2007-01-29 2029-01-22 $ 4,197.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000302900 ACTIVE 1000000040497 25318 3796 2007-01-29 2029-01-28 $ 4,197.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-02-01
ANNUAL REPORT 2009-05-22
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-03-06
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-05-06
ANNUAL REPORT 2004-02-13
ANNUAL REPORT 2003-01-06
ANNUAL REPORT 2002-03-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State