Search icon

HOME THERAPY, INC. - Florida Company Profile

Company Details

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

HOME THERAPY, 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: 10 Jan 1989 (36 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: K57028
FEI/EIN Number 650091413

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

Address: 7800 NW 25TH ST, UNIT 13, DORAL, FL, 33122
Mail Address: 7800 NW 25TH ST, UNIT 13, DORAL, FL, 33122
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ, JORGE President 7420 LOCH NESS DR, MIAMI LAKES, FL
FERNANDEZ, JORGE Director 7420 LOCH NESS DR, MIAMI LAKES, FL
FERNANDEZ, ESTELA Secretary 7420 LOCH NESS DR, MIAMI LAKES, FL
FERNANDEZ, ESTELA Treasurer 7420 LOCH NESS DR, MIAMI LAKES, FL
FERNANDEZ, ESTELA Director 7420 LOCH NESS DR, MIAMI LAKES, FL
FERNANDEZ, JORGE Agent 7420 LOCH NESS DR, MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-01-05 7800 NW 25TH ST, UNIT 13, DORAL, FL 33122 -
CHANGE OF MAILING ADDRESS 2010-01-05 7800 NW 25TH ST, UNIT 13, DORAL, FL 33122 -
REGISTERED AGENT NAME CHANGED 2009-04-15 FERNANDEZ, JORGE -
REINSTATEMENT 1995-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REGISTERED AGENT ADDRESS CHANGED 1994-04-26 7420 LOCH NESS DR, MIAMI LAKES, FL 33014 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000688908 LAPSED 09-18409 CA 15 MIAMI-DADE COUNTY 2011-09-24 2016-10-25 $37,646.31 MASTERS PHARMACEUTICALS CO., 11930 KEMPER SPRINGS DRIVE, CINCINNATI, OH 45240
J11000327846 LAPSED 1000000216653 DADE 2011-05-20 2021-05-25 $ 508.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J11000327838 ACTIVE 1000000216652 DADE 2011-05-20 2031-05-25 $ 602.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J11000533609 LAPSED 11-4741 CA 32 11TH JUDICIAL, MIAMI-DADE CO. 2011-03-09 2016-08-17 $26,979.78 BELLCO DRUG CORP., 5500 NEW HORIZONS BOULEVARD, NORTH AMITYVILLE, NEW YORK 11701
J11000533625 LAPSED 11-4742 CA 09 11TH JUDICIAL, MIAMI-DADE CO 2011-03-09 2016-08-17 $45,564.53 AMERISOURCEBERGEN DRUG CORPORATION, 1300 MORRIS DRIVE, CHESTERBROOK, PENNSYLVANIA 19087
J11000183694 LAPSED 10-12877-CC-23 MIAMI DADE COUNTY 2011-02-25 2016-03-28 $17,088.38 PAR MED PHARMACEUTICALS, INC., C/O LC FINANCIAL, LLC, P.O. BOX 5932, SHERMAN OAKS, CA 91413

Documents

Name Date
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-01-03
ANNUAL REPORT 2007-07-11
ANNUAL REPORT 2006-05-19
ANNUAL REPORT 2005-01-21
ANNUAL REPORT 2004-03-12
ANNUAL REPORT 2003-02-24
ANNUAL REPORT 2002-05-15
ANNUAL REPORT 2001-03-06

Date of last update: 03 Mar 2025

Sources: Florida Department of State