Search icon

FIVE STAR HOME HEALTH CARE, INC. - Florida Company Profile

Company Details

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

FIVE STAR 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: 05 Apr 2000 (25 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P00000034821
FEI/EIN Number 650999454

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

Address: 1312-14 SW 8 ST, MIAMI, FL, 33184
Mail Address: 1312-14 SW 8 ST, MIAMI, FL, 33184
ZIP code: 33184
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1124185178 2007-01-02 2007-08-24 13230 SW 8TH ST, MIAMI, FL, 331841176, US 13230 SW 8TH ST, MIAMI, FL, 331841176, US

Contacts

Phone +1 305-220-4443

Authorized person

Name MRS. YUDYTH PEREZ
Role PRESIDENT
Phone 3052204443

Taxonomy

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

Key Officers & Management

Name Role Address
PEREZ YUDYTH President 13230 SW 8 ST, MIAMI, FL, 33184
PEREZ YUDYTH Agent 13212-14 SW 8ST, MIAMI, FL, 33184

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-03-07 13212-14 SW 8ST, MIAMI, FL 33184 -
CHANGE OF PRINCIPAL ADDRESS 2008-03-07 1312-14 SW 8 ST, MIAMI, FL 33184 -
CHANGE OF MAILING ADDRESS 2008-03-07 1312-14 SW 8 ST, MIAMI, FL 33184 -
REGISTERED AGENT NAME CHANGED 2006-03-06 PEREZ, YUDYTH -
REINSTATEMENT 2004-01-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
AMENDMENT 2003-04-16 - -
AMENDMENT 2002-05-22 - -
AMENDMENT 2002-04-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000208846 LAPSED 1000000257994 DADE 2012-03-13 2022-03-21 $ 420.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2008-03-07
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-03-06
ANNUAL REPORT 2005-04-04
REINSTATEMENT 2004-01-29
Amendment 2003-04-16
Amendment 2002-05-22
Amendment 2002-04-15
ANNUAL REPORT 2002-03-26
Off/Dir Resignation 2001-06-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State