Search icon

EXCELLENT HOME CARE, INC. - Florida Company Profile

Company Details

Entity Name: EXCELLENT HOME CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EXCELLENT HOME CARE, 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: 30 Oct 2002 (23 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P02000116619
FEI/EIN Number 593762226

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

Address: 7800 NW 179 ST, MIAMI, FL, 33015
Mail Address: 7800 NW 179 ST, MIAMI, FL, 33015
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ ROBERTO President 7800 NW 179TH STREET, MIAMI LAKES, FL, 33015
HERNANDEZ ROBERTO Secretary 7800 NW 179TH STREET, MIAMI LAKES, FL, 33015
HERNANDEZ ROBERTO Agent 7800 NW 179TH STREET, MIAMI LAKES, FL, 33015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2010-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2008-03-20 7800 NW 179 ST, MIAMI, FL 33015 -
REGISTERED AGENT ADDRESS CHANGED 2007-11-01 7800 NW 179TH STREET, MIAMI LAKES, FL 33015 -
AMENDMENT 2007-11-01 - -
REGISTERED AGENT NAME CHANGED 2007-11-01 HERNANDEZ, ROBERTO -
AMENDMENT 2007-10-29 - -
AMENDMENT 2007-02-12 - -
AMENDMENT 2007-02-08 - -

Documents

Name Date
ANNUAL REPORT 2011-03-22
REINSTATEMENT 2010-11-17
ANNUAL REPORT 2009-04-30
Off/Dir Resignation 2008-06-20
ANNUAL REPORT 2008-03-20
Amendment 2007-11-01
ANNUAL REPORT 2007-03-01
Amendment 2007-02-12
Amendment 2007-02-08
ANNUAL REPORT 2006-01-11

Date of last update: 03 May 2025

Sources: Florida Department of State