Search icon

CARE CENTRAL HOME HEALTH SERVICES, CORP. - Florida Company Profile

Company Details

Entity Name: CARE CENTRAL HOME HEALTH SERVICES, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARE CENTRAL HOME HEALTH SERVICES, CORP. 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: 14 Nov 2002 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2013 (12 years ago)
Document Number: P02000122712
FEI/EIN Number 571139642

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

Address: 2331 N State Road 7 Ste #118, LAUDERHILL, FL, 33313, US
Mail Address: 2331 N State Road 7 Ste #118, LAUDERHILL, FL, 33313, US
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1780731182 2007-01-05 2023-12-13 4300 N UNIVERSITY DR STE D202, LAUDERHILL, FL, 333516244, US 4300 N UNIVERSITY DR, SUITE D202, LAUDERHILL, FL, 333516244, US

Contacts

Phone +1 954-717-0010
Fax 9543180293

Authorized person

Name MS. CLOVER DIXON
Role DON
Phone 9547170010

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
License Number 299991853
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
DIXON CLOVER Chief Executive Officer 9531 N.W. 38 CT., SUNRISE, FL, 33351
Butler Amanda Secretary 9531 N.W. 38 CT., SUNRISE, FL, 33351
Dixon Waverton D Treasurer 9531 N.W. 38 CT., SUNRISE, FL, 33351
DIXON CLOVER Agent 9531 N.W. 38 CT., SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-06-20 2331 N State Road 7 Ste #118, LAUDERHILL, FL 33313 -
CHANGE OF MAILING ADDRESS 2024-06-20 2331 N State Road 7 Ste #118, LAUDERHILL, FL 33313 -
REINSTATEMENT 2013-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-28
AMENDED ANNUAL REPORT 2023-11-20
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-08
AMENDED ANNUAL REPORT 2019-10-18
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-05-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State