Search icon

AMAZING CARE, INC. - Florida Company Profile

Company Details

Entity Name: AMAZING CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMAZING 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: 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: 09 Jan 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Mar 2014 (11 years ago)
Document Number: P04000011608
FEI/EIN Number 870717007

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

Address: 2620 N. 62ND AVE., HOLLYWOOD, FL, 33024
Mail Address: 2620 N. 62ND AVE., HOLLYWOOD, FL, 33024
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1194027839 2010-12-01 2010-12-01 6270 ATLANTA ST., HOLLYWOOD, FL, 33024, US 6270 ATLANTA ST., HOLLYWOOD, FL, 33024, US

Contacts

Phone +1 954-963-2125

Authorized person

Name BERNICE E INGRAM
Role CO-OWNER
Phone 9549632125

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
License Number 11144
State FL
Is Primary Yes
Taxonomy Code 310400000X - Assisted Living Facility
License Number 10476
State FL
Is Primary No

Key Officers & Management

Name Role Address
INGRAM LESTER J Agent 18400 NW 5 AVE., MIAMI, FL, 33169
INGRAM LESTER JMR President 18400 N.W. 5 AVE., MIAMI, FL, 33169

Events

Event Type Filed Date Value Description
REINSTATEMENT 2014-03-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-01-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2007-06-12 INGRAM, LESTER J -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000599783 TERMINATED 1000000636426 BROWARD 2014-07-10 2025-05-22 $ 439.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001464891 TERMINATED 1000000530242 BROWARD 2013-09-10 2023-10-03 $ 1,549.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001064824 TERMINATED 1000000503736 BROWARD 2013-05-23 2033-06-07 $ 693.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J10000291192 TERMINATED 1000000150801 BROWARD 2009-12-11 2030-02-16 $ 1,098.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J10000291200 TERMINATED 1000000150803 BROWARD 2009-12-11 2030-02-16 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-10
AMENDED ANNUAL REPORT 2017-08-04
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-04-29

Date of last update: 03 Mar 2025

Sources: Florida Department of State