Search icon

COMFORT CARE HOME SERVICES, CORP. - Florida Company Profile

Company Details

Entity Name: COMFORT CARE HOME SERVICES, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMFORT CARE HOME SERVICES, 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: 07 Dec 2004 (20 years ago)
Date of dissolution: 13 Feb 2009 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Feb 2009 (16 years ago)
Document Number: P04000164367
FEI/EIN Number 201991552

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

Address: 3701 SW 87 AVENUE, MIAMI, FL, 33165
Mail Address: 3701 SW 87 AVENUE, MIAMI, FL, 33165
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESTEVEZ BELARMINO President 3701 SW 87 AVENUE, MIAMI, FL, 33165
ESTEVEZ BELARMINO Secretary 3701 SW 87 AVENUE, MIAMI, FL, 33165
ESTEVEZ BELARMINO Director 3701 SW 87 AVENUE, MIAMI, FL, 33165
ESTEVEZ BELARMINO Agent 3701 SW 87 AVENUE, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-02-13 - -
CHANGE OF PRINCIPAL ADDRESS 2008-05-13 3701 SW 87 AVENUE, MIAMI, FL 33165 -
CHANGE OF MAILING ADDRESS 2008-05-13 3701 SW 87 AVENUE, MIAMI, FL 33165 -
REGISTERED AGENT ADDRESS CHANGED 2008-05-13 3701 SW 87 AVENUE, MIAMI, FL 33165 -
REGISTERED AGENT NAME CHANGED 2007-08-23 ESTEVEZ, BELARMINO -
AMENDMENT 2007-08-23 - -
AMENDMENT 2007-02-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000308442 ACTIVE 1000000153755 DADE 2010-01-21 2030-02-16 $ 5,207.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
Voluntary Dissolution 2009-02-13
ANNUAL REPORT 2008-05-13
ANNUAL REPORT 2008-01-04
Amendment 2007-08-23
Amendment 2007-02-05
ANNUAL REPORT 2007-01-25
ANNUAL REPORT 2006-09-28
ANNUAL REPORT 2006-09-21
ANNUAL REPORT 2006-04-20
ANNUAL REPORT 2005-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State