Search icon

HOME HEALTH AGENCY-BROWARD, INC. - Florida Company Profile

Company Details

Entity Name: HOME HEALTH AGENCY-BROWARD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOME HEALTH AGENCY-BROWARD, 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: 21 Nov 2001 (23 years ago)
Date of dissolution: 07 Feb 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Feb 2018 (7 years ago)
Document Number: P01000111371
FEI/EIN Number 010713878

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

Address: 9510 Ormsby Station Road, Louisville, KY, 40223-5016, US
Mail Address: 9510 Ormsby Station Road, Louisville, KY, 40223-5016, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Yarmuth William B Director 9510 Ormsby Station Road, Louisville, KY, 402235016
Guenthner C. Steven Director 9510 Ormsby Station Road, Louisville, KY, 402235016
Lyles P. Todd Director 9510 Ormsby Station Road, Louisville, KY, 402235016
Reibel Jeff Vice President 9510 Ormsby Station Road, Louisville, KY, 402235016
SCHWARTZ DANIEL Chief Operating Officer 9510 Ormsby Station Road, Louisville, KY, 402235016
KAUSHAL RAJ B Secretary 9510 Ormsby Station Road, Louisville, KY, 402235016
COGENCY GLOBAL INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000125130 SUNCREST OMNI EXPIRED 2011-12-27 2016-12-31 - 510 HOSPITAL DRIVE SUITE 100, MADISON, TN, 37115-5036
G10000028200 OMNI HOME CARE EXPIRED 2010-03-29 2015-12-31 - 11780 W. SAMPLE ROAD, SUITE 102, CORAL SPRINGS, FL, 33065

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-02-07 - -
REGISTERED AGENT ADDRESS CHANGED 2015-07-07 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-08 9510 Ormsby Station Road, Suite 300, Louisville, KY 40223-5016 -
CHANGE OF MAILING ADDRESS 2014-04-08 9510 Ormsby Station Road, Suite 300, Louisville, KY 40223-5016 -
REGISTERED AGENT NAME CHANGED 2013-04-30 COGENCY GLOBAL INC. -
AMENDMENT 2011-11-30 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000627571 TERMINATED 1000000476695 BROWARD 2013-03-15 2033-03-27 $ 375.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-01-25
Amendment 2011-11-30
ANNUAL REPORT 2011-04-04
ANNUAL REPORT 2010-03-24
ANNUAL REPORT 2009-03-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State