Search icon

DA CENTERLIFE HEALTH CARE, INC. - Florida Company Profile

Company Details

Entity Name: DA CENTERLIFE HEALTH CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DA CENTERLIFE 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: 17 Feb 2005 (20 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P05000029450
FEI/EIN Number 320138057

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

Address: 111 NE 1ST, 300, MIAMI, FL, 33132
Mail Address: 111 NE 1ST, 300, MIAMI, FL, 33132
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALBRIGHT BRANDI President 111 NE 1ST, MIAMI, FL, 33132
ST CHARLES JERRY Agent 4235 NW 179 ST, MIAMI, FL, 33055

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-06-09 111 NE 1ST, 300, MIAMI, FL 33132 -
REGISTERED AGENT ADDRESS CHANGED 2009-06-09 4235 NW 179 ST, MIAMI, FL 33055 -
CANCEL ADM DISS/REV 2009-06-09 - -
CHANGE OF MAILING ADDRESS 2009-06-09 111 NE 1ST, 300, MIAMI, FL 33132 -
REGISTERED AGENT NAME CHANGED 2009-06-09 ST CHARLES, JERRY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
REINSTATEMENT 2009-06-09
ANNUAL REPORT 2007-02-06
ANNUAL REPORT 2006-07-02
Domestic Profit 2005-02-17

Date of last update: 01 May 2025

Sources: Florida Department of State