Search icon

NORTHEAST FLORIDA HOME CARE, INC. - Florida Company Profile

Company Details

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

NORTHEAST FLORIDA HOME 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: 30 Nov 1989 (35 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: L33581
FEI/EIN Number 592980847

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

Address: 4070 BOULEVARD CTR DR, SUITE 100, JACKSONVILLE, FL, 32207, US
Mail Address: 4070 BOULEVARD CTR DR, SUITE 100, JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARAKAT MAURICE M President 4070 BOULEVARD CTR DR #100, JACKSONVILLE, FL
FULLER (DR) E Vice President 2580 ATLANTIC BLVD, STE. 100, JACKSONVILLE, FL
SHARPE (DR) MICHAEL Secretary 2580 ATLANTIC BLVD, STE 100, JACKSONVILLE, FL
LEE (DR) H Treasurer 2580 ATLANTIC BLVD, STE. 100, JACKSONVILLE, FL
MILLER ALAN M Agent 3275 W HILLSBORO BLVD, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1995-04-26 4070 BOULEVARD CTR DR, SUITE 100, JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 1995-04-26 4070 BOULEVARD CTR DR, SUITE 100, JACKSONVILLE, FL 32207 -
REGISTERED AGENT NAME CHANGED 1995-04-26 MILLER, ALAN M -
REGISTERED AGENT ADDRESS CHANGED 1995-04-26 3275 W HILLSBORO BLVD, SUITE 210, DEERFIELD BEACH, FL 33442 -

Documents

Name Date
ANNUAL REPORT 1997-05-07
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State