Search icon

NATIONAL HOME HEALTH ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: NATIONAL HOME HEALTH ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NATIONAL HOME HEALTH ASSOCIATION, 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: 08 Apr 2002 (23 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P02000040270
FEI/EIN Number 010669261

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

Address: 7935 WOODVINE CIR, TAMPA, FL, 33615, US
Mail Address: 7935 WOODVINE CIR, TAMPA, FL, 33615, US
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VERDECIA JOAQUIN L Director 7935 WOODVINE CIR, TAMPA, FL, 33615
Munoz Damarys E. Vice President 7935 WOODVINE CIR, TAMPA, FL, 33615
Verdecia Joaquin J Officer 7935 WOODVINE CIR, TAMPA, FL, 33615
GarcIA De Quevedo Francisco CPA Agent 8316 Hanley Rd, TAMPA, FL, 33615

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08057900287 NATIONAL CARE ASSOCIATION EXPIRED 2008-02-26 2013-12-31 - 7935 WOODVINE CIR, TAMPA, FL, 33615

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2014-04-30 GarcIA De Quevedo, Francisco , CPA -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 8316 Hanley Rd, 5, TAMPA, FL 33615 -

Documents

Name Date
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State