Search icon

HOME CARE & DESIGN CORP. - Florida Company Profile

Company Details

Entity Name: HOME CARE & DESIGN CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOME CARE & DESIGN CORP. 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: 18 Feb 2004 (21 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P04000032517
FEI/EIN Number 200813717

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

Address: 14768 SW 25 LANE, MIAMI, FL, 33185, US
Mail Address: 14768 SW 25 LANE, MIAMI, FL, 33185, US
ZIP code: 33185
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENDECK TONY President 14768 SW 25 LANE, MIAMI, FL, 33185
BENDECK SISI Agent 14768 SW 25 LANE, MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-01-20 - -
CHANGE OF PRINCIPAL ADDRESS 2010-01-20 14768 SW 25 LANE, MIAMI, FL 33185 -
CHANGE OF MAILING ADDRESS 2010-01-20 14768 SW 25 LANE, MIAMI, FL 33185 -
REGISTERED AGENT NAME CHANGED 2010-01-20 BENDECK, SISI -
REGISTERED AGENT ADDRESS CHANGED 2010-01-20 14768 SW 25 LANE, MIAMI, FL 33185 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-02-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-10-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000816160 ACTIVE 1000000243363 DADE 2011-12-08 2031-12-14 $ 2,288.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
REINSTATEMENT 2010-01-20
REINSTATEMENT 2008-02-20
REINSTATEMENT 2006-10-17
ANNUAL REPORT 2005-06-27
Domestic Profit 2004-02-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State