Search icon

FLHOMECARE, INC. - Florida Company Profile

Company Details

Entity Name: FLHOMECARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLHOMECARE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Jun 2002 (23 years ago)
Document Number: P02000065082
FEI/EIN Number 043688131

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

Address: 13424 NE 188th Place, Fort Mc Coy, FL, 32134, US
Mail Address: P.O. Box 1441, Fort Mc Coy, FL, 32134, US
ZIP code: 32134
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRICE KATHY J Vice President P.O. Box 1441, Fort Mc Coy, FL, 32134
Albert Jessica President 7875 93rd Avenue, Vero Beach, FL, 32967
PRICE KATHY J Agent 13424 NE 188th Place, Fort Mc Coy, FL, 32134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-27 7875 93rd Avenue, Vero Beach, FL 32967 -
CHANGE OF MAILING ADDRESS 2025-01-27 7875 93rd Avenue, Vero Beach, FL 32967 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-27 211 Oak Ridge Dr, Interlachen, FL 32148 -
REGISTERED AGENT NAME CHANGED 2022-01-25 PRICE, KATHY J -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-25
AMENDED ANNUAL REPORT 2021-10-11
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-02-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State