Search icon

ASSURANCE HOMECARE INC.

Company Details

Entity Name: ASSURANCE HOMECARE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 May 2004 (21 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 20 Mar 2008 (17 years ago)
Document Number: P04000080932
FEI/EIN Number 205553966
Address: 5304 South Florida Ave, LAKELAND, FL, 33813, US
Mail Address: 2929 E COMMERCIAL BLVD, SUITE 606, FORT LAUDERDALE, FL, 33308, US
ZIP code: 33813
County: Polk
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1053746099 2013-09-10 2013-09-10 PO BOX 91659, LAKELAND, FL, 338041659, US 1645 LAKELAND HILLS BLVD, LAKELAND, FL, 338053025, US

Contacts

Phone +1 863-680-1223
Fax 8636886730
Fax 8636883760

Authorized person

Name HAZEL JEAN WRIGHT
Role OWNER
Phone 8636801223

Taxonomy

Taxonomy Code 251J00000X - Nursing Care Agency
License Number 30211294
State FL
Is Primary No
Taxonomy Code 253Z00000X - In Home Supportive Care Agency
License Number 30211294
State FL
Is Primary Yes

Agent

Name Role Address
Attentive Care Corporation Agent 2929 E COMMERCIAL BLVD, FORT LAUDERDALE, FL, 33308

President

Name Role Address
Afflalo Georgina President 5304 South Florida Ave, LAKELAND, FL, 33813

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000080375 ATTENTIVE CARE AT HOME ACTIVE 2021-06-16 2026-12-31 No data 5304 S FLORIDA AVE, LAKELAND, FL, 33813

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-08-30 5304 South Florida Ave, 404A, LAKELAND, FL 33813 No data
REGISTERED AGENT ADDRESS CHANGED 2023-08-30 2929 E COMMERCIAL BLVD, SUITE 606, FORT LAUDERDALE, FL 33308 No data
REGISTERED AGENT NAME CHANGED 2022-01-11 Attentive Care Corporation No data
CHANGE OF PRINCIPAL ADDRESS 2021-06-17 5304 South Florida Ave, 404A, LAKELAND, FL 33813 No data
NAME CHANGE AMENDMENT 2008-03-20 ASSURANCE HOMECARE INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000195000 TERMINATED 1000000921490 POLK 2022-04-18 2032-04-20 $ 700.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-08-30
ANNUAL REPORT 2022-01-11
AMENDED ANNUAL REPORT 2021-06-17
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-04-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State