Entity Name: | HOME HEALTH AGENCY - OKLAHOMA CITY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HOME HEALTH AGENCY - OKLAHOMA CITY, 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: | 08 Sep 2004 (21 years ago) |
Date of dissolution: | 13 Sep 2017 (8 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 13 Sep 2017 (8 years ago) |
Document Number: | P04000127512 |
FEI/EIN Number |
201606852
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2999 N. 44th Street, SUITE 100, PHOENIX, AZ, 85018, US |
Mail Address: | 2999 N. 44th Street, STE 100, PHOENIX, AZ, 85018, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOVELL MIKE | President | 2999 N. 44th Street, PHOENIX, AZ, 85018 |
NRAI SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2017-09-13 | - | CONVERSION MEMBER. RESULTING CORPORATION WAS L17000190921. CONVERSION NUMBER 500000174365 |
REINSTATEMENT | 2015-09-09 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-09-09 | NRAI SERVICES, INC | - |
CHANGE OF MAILING ADDRESS | 2015-09-09 | 2999 N. 44th Street, SUITE 100, PHOENIX, AZ 85018 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-09-09 | 2999 N. 44th Street, SUITE 100, PHOENIX, AZ 85018 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-11 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
AMENDMENT | 2010-11-02 | - | - |
REVOCATION OF VOLUNTARY DISSOLUT | 2010-09-16 | - | - |
VOLUNTARY DISSOLUTION | 2010-08-06 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-03-28 |
REINSTATEMENT | 2015-09-09 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-05 |
ANNUAL REPORT | 2011-02-17 |
Amendment | 2010-11-02 |
Revocation of Dissolution | 2010-09-16 |
Voluntary Dissolution | 2010-08-06 |
ANNUAL REPORT | 2010-04-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State