Search icon

GENTLE CARE FACILITY, INC.

Company Details

Entity Name: GENTLE CARE FACILITY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Jul 2002 (23 years ago)
Document Number: P02000074798
FEI/EIN Number 450481475
Address: 20 Redwood Cir, Plantation, FL, 33317, US
Mail Address: 20 Redwood Cir, Plantation, FL, 33317, US
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
HILL MICHELLE J Agent 1664 NW 58TH AVENUE, LAUDERHILL, FL, 33313

President

Name Role Address
HILL MICHELLE J President 1664 NW 58TH AVENUE, LAUDERHILL, FL, 33313

Chairman

Name Role Address
HILL RAYMOND J Chairman 7408 SW 8TH COURT, LAUDERDALE, FL, 33068

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-16 20 Redwood Cir, Plantation, FL 33317 No data
CHANGE OF MAILING ADDRESS 2021-03-16 20 Redwood Cir, Plantation, FL 33317 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000052409 TERMINATED 1000000732480 BROWARD 2017-01-19 2027-01-26 $ 1,951.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J15000332615 TERMINATED 1000000662870 BROWARD 2015-02-26 2025-03-04 $ 2,875.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14000018308 TERMINATED 1000000566245 BROWARD 2013-12-26 2024-01-03 $ 911.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-04-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State