Search icon

VITAL HOMECARE OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: VITAL HOMECARE OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VITAL HOMECARE OF FLORIDA, 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: 05 Jan 2004 (21 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P04000004574
FEI/EIN Number 020713745

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

Address: 1300 NW 17TH AVENUE,, Delray Beach, FL, 33445, US
Mail Address: 15340 Jog Road, Suite 100, Delray Beach, FL, 33486, US
ZIP code: 33445
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENSON DANIEL Director 15340 Jog Road, Delray Beach, FL, 33486
BENSON DANIEL Agent 15340 JOG ROAD, DELRAY BEACH, FL, 33486
BENSON DANIEL President 15340 Jog Road, Delray Beach, FL, 33486

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000055708 EXTENDED CARE NURSING SERVICES EXPIRED 2010-06-17 2015-12-31 - 1903 SOUTH CONGRESS AVE., SUITE 390, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-18 1300 NW 17TH AVENUE,, SUITE 152, Delray Beach, FL 33445 -
AMENDMENT 2013-02-21 - -
REGISTERED AGENT NAME CHANGED 2013-02-21 BENSON, DANIEL -
REGISTERED AGENT ADDRESS CHANGED 2013-02-21 15340 JOG ROAD, SUITE 100, DELRAY BEACH, FL 33486 -
CHANGE OF MAILING ADDRESS 2013-02-20 1300 NW 17TH AVENUE,, SUITE 152, Delray Beach, FL 33445 -
CANCEL ADM DISS/REV 2007-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2005-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000471389 ACTIVE 1000000668296 PALM BEACH 2015-03-25 2025-04-17 $ 1,214.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J13000297946 TERMINATED 1000000379299 PALM BEACH 2013-01-03 2023-02-06 $ 326.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
Off/Dir Resignation 2014-12-19
Amendment 2013-02-21
ANNUAL REPORT 2013-02-20
ANNUAL REPORT 2012-02-08
ANNUAL REPORT 2011-03-30
ANNUAL REPORT 2010-01-29
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-02-25
REINSTATEMENT 2007-10-08
ANNUAL REPORT 2006-02-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State