Search icon

ADULT QUALITY CARE HOMES, INC.

Company Details

Entity Name: ADULT QUALITY CARE HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Jul 2002 (23 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P02000078724
FEI/EIN Number 043711760
Mail Address: 5645 Coral Ridge Drive, CORAL SPRINGS, FL, 33076, US
Address: 5645 Coral Ridge Drive, Coral Springs, FL, 33076, US
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1245587146 2012-08-09 2012-08-09 4869 NW 124TH WAY, CORAL SPRINGS, FL, 330763464, US 14327 69TH DR N, WEST PALM BEACH, FL, 334187240, US

Contacts

Phone +1 954-415-1106
Phone +1 561-622-1348
Fax 5618282366

Authorized person

Name MR. CLYDE WESLEY LARMAN
Role PRESIDENT
Phone 5616221348

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
License Number 5699
State FL
Is Primary Yes

Agent

Name Role Address
LARMAN CLYDE Agent 5645 Coral Ridge Drive, Coral Springs, FL, 33076

President

Name Role Address
LARMAN CLYDE W President 5645 Coral Ridge Drive, CORAL SPRINGS, FL, 33076

Secretary

Name Role Address
LARMAN CLYDE W Secretary 5645 Coral Ridge Drive, CORAL SPRINGS, FL, 33076
LARMAN DENISE Y Secretary 5645 Coral Ridge Drive, Coral Springs, FL, 33076

Treasurer

Name Role Address
LARMAN CLYDE W Treasurer 5645 Coral Ridge Drive, CORAL SPRINGS, FL, 33076

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-03 5645 Coral Ridge Drive, Suite #253, Coral Springs, FL 33076 No data
CHANGE OF MAILING ADDRESS 2019-04-03 5645 Coral Ridge Drive, Suite #253, Coral Springs, FL 33076 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-03 5645 Coral Ridge Drive, Suite #253, Coral Springs, FL 33076 No data
CANCEL ADM DISS/REV 2003-10-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Documents

Name Date
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-02-05
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-01-26
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-03-12
ANNUAL REPORT 2010-02-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State