Search icon

GUARDIAN HOME HEALTH, INC. - Florida Company Profile

Company Details

Entity Name: GUARDIAN HOME HEALTH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GUARDIAN HOME HEALTH, 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 Apr 2003 (22 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P03000048960
FEI/EIN Number 800064827

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

Address: 12452 BARROW ST, SPRING HILL, FL, 34609
Mail Address: 12452 BARROW ST, SPRING HILL, FL, 34609
ZIP code: 34609
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DECIUTIIS ELAINE Officer 12452 BARROW ST, SPRING HILL, FL, 34609
DECIUTIIS FRANK E Officer 13189 DON LOOP, SPRING HILL, FL, 34609
AURIGEMMA PAULAMARIE Officer 1591 LARKIN RD, SPRING HILL, FL, 34609
DECIUTIIS ELAINE Agent 13189 DON LOOP, SPRING HILL, FL, 34609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2019-06-07 - -
REGISTERED AGENT NAME CHANGED 2019-06-07 DECIUTIIS, ELAINE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2005-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-22
REINSTATEMENT 2019-06-07
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-04-17

Date of last update: 01 May 2025

Sources: Florida Department of State