Search icon

AMERICARE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: AMERICARE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICARE SERVICES, 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: 28 Oct 1987 (37 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: M61631
FEI/EIN Number 650010211

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

Address: % JOSEPH P. D'ANGELO, 400 POINCIANA DRIVE, HALLANDALE, FL, 33009
Mail Address: % JOSEPH P. D'ANGELO, 400 POINCIANA DRIVE, HALLANDALE, FL, 33009
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
D'ANGELO, JOSEPH P. Agent 400 POINCIANA DRIVE, HALLANDALE, FL, 33009
HEICHBERGER MARGARET Vice President 400 POINCIANA DRIVE, HALLANDALE, FL
HEICHBERGER MARGARET Director 400 POINCIANA DRIVE, HALLANDALE, FL
HEICHBERGER MARGARET Secretary 400 POINCIANA DRIVE, HALLANDALE, FL
D'ANGELO JOSEPH P. President 400 POINCIANA DRIVE, HALLANDALE, FL
D'ANGELO JOSEPH P. Director 400 POINCIANA DRIVE, HALLANDALE, FL
D'ANGELO JOSEPH P. Treasurer 400 POINCIANA DRIVE, HALLANDALE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000312679 TERMINATED 1000000442272 BROWARD 2013-02-04 2033-02-06 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J03000307712 LAPSED CACE-02-8529-21 BROWARD COUNTY COURT 2003-12-04 2008-12-24 $39,429.87 E.SPIRE FINANCE CORPORATION FKA E.SPIRE COMMUNICAITONS,, 7125 COLUMBIA GATEWAY DRIVE, COLUMBIA, MD 21046

Documents

Name Date
ANNUAL REPORT 2001-05-05
ANNUAL REPORT 2000-05-03
ANNUAL REPORT 1999-04-26
ANNUAL REPORT 1998-03-06
ANNUAL REPORT 1997-05-06
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State