Entity Name: | HUMANITY MEDCARE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HUMANITY MEDCARE, 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: | 03 May 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: | P02000050936 |
FEI/EIN Number |
800294977
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18683 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160 |
Mail Address: | P.O. BOX 490206, LAUDERDALE LAKES, FL, 33349 |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARCON GREGOIRE | Director | 18683 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160 |
APPEL LIVIA R | Agent | 8288 BOCA RIO DRIVE, BOCA RATON, FL, 33433 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2013-10-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-07-17 | 18683 COLLINS AVE, SUNNY ISLES BEACH, FL 33160 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-05-25 | 8288 BOCA RIO DRIVE, BOCA RATON, FL 33433 | - |
REINSTATEMENT | 2012-05-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-05-25 | APPEL, LIVIA R | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2012-05-25 |
Reg. Agent Change | 2010-09-24 |
REINSTATEMENT | 2009-10-09 |
Reg. Agent Change | 2009-02-12 |
REINSTATEMENT | 2008-09-16 |
Domestic Profit | 2002-05-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State