Entity Name: | AFFORDABLE HOME HEALTH CARE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AFFORDABLE 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: | 20 May 1987 (38 years ago) |
Date of dissolution: | 14 Oct 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 14 Oct 2021 (4 years ago) |
Document Number: | M52397 |
FEI/EIN Number |
592819191
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2650 NE 57 STREET, FORT LAUDERDALE, FL, 33308, US |
Mail Address: | 2650 NE 57 STREET, FORT LAUDERDALE, FL, 33308, US |
ZIP code: | 33308 |
County: | Broward |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1780901058 | 2010-04-27 | 2010-04-27 | 1695 S FLAMINGO ROAD, SUITE 5, W PALM BCH, FL, 33406, US | 1695 S FLAMINGO ROAD, SUITE 5, W PALM BCH, FL, 33406, US | |||||||||||||||||
|
Phone | +1 954-522-3330 |
Authorized person
Name | STEVE JONES |
Role | CASE MANAGER |
Phone | 9545223330 |
Taxonomy
Taxonomy Code | 251E00000X - Home Health Agency |
License Number | 299991770 |
State | FL |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
Jones Steven | President | 2830 NE 59 Court, Fort Lauderdale, FL, 33308 |
Jones Steven G | Agent | 2830 NE 59 Court, FT. LAUDERDALE, FL, 33308 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000118965 | AFFORDABLE HOME HEALTH CARE | ACTIVE | 2015-11-24 | 2025-12-31 | - | 2650 NE 57TH STREET, FORT LAUDERDALE, FL, 33308 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-10-14 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-27 | 2830 NE 59 Court, FT. LAUDERDALE, FL 33308 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-05-26 | 2650 NE 57 STREET, FORT LAUDERDALE, FL 33308 | - |
CHANGE OF MAILING ADDRESS | 2016-05-26 | 2650 NE 57 STREET, FORT LAUDERDALE, FL 33308 | - |
REGISTERED AGENT NAME CHANGED | 2015-01-20 | Jones, Steven G | - |
REINSTATEMENT | 2010-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REINSTATEMENT | 1991-05-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-10-14 |
ANNUAL REPORT | 2021-02-05 |
AMENDED ANNUAL REPORT | 2020-05-11 |
AMENDED ANNUAL REPORT | 2020-05-05 |
AMENDED ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-01-25 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6166667709 | 2020-05-01 | 0455 | PPP | 2650 NE 57 STREET, FORT LAUDERDALE, FL, 33308 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State