Entity Name: | ABSOLUTE HOME HEALTH CARE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ABSOLUTE 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: | 30 Apr 2002 (23 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | P02000049649 |
FEI/EIN Number |
043660155
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1012 EMMETT STREET, SUITE A, KISSIMMEE, FL, 34741 |
Mail Address: | 1012 EMMETT STREET, SUITE A, KISSIMMEE, FL, 34741 |
ZIP code: | 34741 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MEDINA MANUEL V | Chief Executive Officer | 1012 EMMETT STREET STE.A, KISSIMMEE, FL, 34741 |
Medina Manuel V | Agent | 1012 EMMETT STREET, KISSIMMEE, FL, 34741 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-01-30 | Medina, Manuel V | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-30 | 1012 EMMETT STREET, SUITE A, KISSIMMEE, FL 34741 | - |
CHANGE OF MAILING ADDRESS | 2008-04-30 | 1012 EMMETT STREET, SUITE A, KISSIMMEE, FL 34741 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-30 | 1012 EMMETT STREET, SUITE A, KISSIMMEE, FL 34741 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000842517 | LAPSED | 1000000616497 | SEMINOLE | 2014-04-28 | 2024-08-01 | $ 3,135.23 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
J14000160274 | LAPSED | 2013-CC-014895-O | COUNTY CIVIL, ORANGE CO., FL | 2014-02-05 | 2019-02-05 | $19,708.57 | GARY D. KANE, P.A., 670 W FAIRBANKS AVE, WINTER PARK, FL 32789 |
J13001578294 | LAPSED | 1000000529456 | SEMINOLE | 2013-09-13 | 2023-10-29 | $ 6,570.05 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
J10000446408 | TERMINATED | 2010 CA 632 OC | OSCEOLA COUNTY CIRCUIT COURT | 2010-01-25 | 2015-03-25 | $56,371.04 | DE LAGE LANDEN FINANCIAL SERVICES, INC., 1111 OLD EAGLE SCHOOL RD, WAYNE, PA 19087 |
Name | Date |
---|---|
ANNUAL REPORT | 2013-01-30 |
ANNUAL REPORT | 2012-06-14 |
ANNUAL REPORT | 2011-04-28 |
ANNUAL REPORT | 2010-05-02 |
ANNUAL REPORT | 2009-05-01 |
ANNUAL REPORT | 2008-04-30 |
ANNUAL REPORT | 2007-05-17 |
ANNUAL REPORT | 2006-04-24 |
ANNUAL REPORT | 2005-02-14 |
ANNUAL REPORT | 2004-04-08 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State