Search icon

ISIS HOME HEALTH CARE, INC. - Florida Company Profile

Company Details

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

ISIS HOME HEALTH 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: 26 Jan 2004 (21 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P04000018436
FEI/EIN Number 134274414

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

Address: 4048 EVANS AVE, SUITE 210, FORT MYERS, FL, 33901
Mail Address: C/O TRI-BOROUGH HOME CARE LTD, 1414 UTICA AVENUE, BROOKLYN, NY, 11203
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1437391562 2009-04-06 2009-04-06 950 S PINE ISLAND RD, STE A-150, PLANTATION, FL, 333243918, US 950 S PINE ISLAND RD, STE A-150, PLANTATION, FL, 333243918, US

Contacts

Phone +1 954-727-8117
Fax 9547278118

Authorized person

Name KENRICK CORT
Role OWNER
Phone 9547278117

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
License Number 299993404
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
CORT KENRICK Director 1414 UTICA AVENUE, BROOKLYN, NY, 11203
RANDOLPH MICHAEL D Agent 1619 JACKSON STREET, FT. MYERS, FL, 33901

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-20 4048 EVANS AVE, SUITE 210, FORT MYERS, FL 33901 -
CHANGE OF MAILING ADDRESS 2011-04-20 4048 EVANS AVE, SUITE 210, FORT MYERS, FL 33901 -
REGISTERED AGENT NAME CHANGED 2005-07-27 RANDOLPH, MICHAEL DESQ -
REGISTERED AGENT ADDRESS CHANGED 2005-07-27 1619 JACKSON STREET, FT. MYERS, FL 33901 -

Documents

Name Date
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-08
ANNUAL REPORT 2007-03-08
ANNUAL REPORT 2006-01-23
Reg. Agent Change 2005-07-27
ANNUAL REPORT 2005-02-07
Domestic Profit 2004-01-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State