Search icon

HOME CARE RESOURCES HOME HEALTH AGENCY, INC. - Florida Company Profile

Company Details

Entity Name: HOME CARE RESOURCES HOME HEALTH AGENCY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOME CARE RESOURCES HOME HEALTH AGENCY, 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: 22 Aug 2003 (22 years ago)
Date of dissolution: 08 Feb 2024 (a year ago)
Last Event: CONVERSION
Event Date Filed: 08 Feb 2024 (a year ago)
Document Number: P03000094070
FEI/EIN Number 753130617

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

Address: 5979 NW 151 STREET, MIAMI LAKES, FL, 33014, US
Mail Address: 5979 NW 151 STREET, MIAMI LAKES, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ST. FLEUR MARIE President 5979 NW 151 STREET, MIAMI LAKES, FL, 33014
ST. FLEUR MARIE Agent 1455 NW 143 ST, MIAMI, FL, 33167

Events

Event Type Filed Date Value Description
CONVERSION 2024-02-08 - CONVERSION MEMBER. RESULTING CORPORATION WAS L24000071761. CONVERSION NUMBER 700000249967
REGISTERED AGENT NAME CHANGED 2021-07-12 ST. FLEUR, MARIE -
CHANGE OF PRINCIPAL ADDRESS 2016-09-13 5979 NW 151 STREET, SUITE 234, MIAMI LAKES, FL 33014 -
CHANGE OF MAILING ADDRESS 2016-09-13 5979 NW 151 STREET, SUITE 234, MIAMI LAKES, FL 33014 -
AMENDMENT 2016-09-01 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-02-15
AMENDED ANNUAL REPORT 2021-07-12
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-02
Amendment 2016-09-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State