Search icon

SPEARS ADULT FAMILY CARE HOME, INC.

Company Details

Entity Name: SPEARS ADULT FAMILY CARE HOME, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Apr 2002 (23 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P02000038284
FEI/EIN Number 043673306
Address: 5131 NORTHWEST 87TH AVENUE, LAUDERHILL, FL, 33351
Mail Address: 5131 NORTHWEST 87TH AVENUE, LAUDERHILL, FL, 33351
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1740622034 2013-07-27 2013-07-27 5131 NW 87TH AVE, LAUDERHILL, FL, 333514850, US 5131 NW 87TH AVE, LAUDERHILL, FL, 333514850, US

Contacts

Phone +1 954-675-1856

Authorized person

Name MOSES SPEARS
Role OWNER/PROVIDER
Phone 9542373392

Taxonomy

Taxonomy Code 311ZA0620X - Adult Care Home Facility
License Number 6905503
State FL
Is Primary Yes

Agent

Name Role Address
SPEARS MOSES L Agent 5131 NE 87TH AVE, LAUDERHILL, FL, 33351

President

Name Role Address
SPEARS MOSES L President 5131 NORTHWEST 87TH AVENUE, LAUDERHILL, FL, 33351

Secretary

Name Role Address
SPEARS MOSES L Secretary 5131 NORTHWEST 87TH AVENUE, LAUDERHILL, FL, 33351

Treasurer

Name Role Address
SPEARS MOSES L Treasurer 5131 NORTHWEST 87TH AVENUE, LAUDERHILL, FL, 33351

Director

Name Role Address
SPEARS MOSES L Director 5131 NORTHWEST 87TH AVENUE, LAUDERHILL, FL, 33351

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2012-01-17 SPEARS, MOSES L No data
REGISTERED AGENT ADDRESS CHANGED 2012-01-17 5131 NE 87TH AVE, LAUDERHILL, FL 33351 No data

Documents

Name Date
ANNUAL REPORT 2015-02-13
ANNUAL REPORT 2014-02-11
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-01-17
ANNUAL REPORT 2011-03-08
ANNUAL REPORT 2010-01-12
ANNUAL REPORT 2009-01-22
ANNUAL REPORT 2008-01-11
ANNUAL REPORT 2007-01-09
ANNUAL REPORT 2006-01-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State