Entity Name: | 88I CARE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
88I 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: | 25 Sep 2003 (22 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P03000107016 |
FEI/EIN Number |
510486317
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8708 Tahiti Lane, TAMPA, FL, 33615, US |
Mail Address: | 8708 Tahiti Lane, TAMPA, FL, 33615, US |
ZIP code: | 33615 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FOSTER GERTRUDE H | President | 8708 Tahiti Lane, TAMPA, FL, 33615 |
FOSTER GERTRUDE H | Secretary | 8708 Tahiti Lane, TAMPA, FL, 33615 |
FOSTER GERTRUDE H | Agent | 8708 Tahiti Lane, TAMPA, FL, 33615 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-05 | 8708 Tahiti Lane, TAMPA, FL 33615 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-05 | 8708 Tahiti Lane, TAMPA, FL 33615 | - |
CHANGE OF MAILING ADDRESS | 2021-02-05 | 8708 Tahiti Lane, TAMPA, FL 33615 | - |
REINSTATEMENT | 2011-04-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
AMENDMENT | 2008-08-01 | - | - |
CANCEL ADM DISS/REV | 2004-11-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-01-31 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-03-25 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-01-14 |
ANNUAL REPORT | 2013-01-15 |
ANNUAL REPORT | 2012-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State