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 |
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 |
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 | - |
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