Entity Name: | DEDICATED HOME HEALTH SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 25 Feb 2005 (20 years ago) |
Date of dissolution: | 14 Sep 2007 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (17 years ago) |
Document Number: | P05000029875 |
FEI/EIN Number | 510536334 |
Address: | 12910 SW 133RD CT SUITE D, MIAMI, FL, 33186 |
Mail Address: | 12910 SW 133RD CT SUITE D, MIAMI, FL, 33186 |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VERNA FLORENCE | Agent | 13741 SW 108 STREET, MIAMI, FL, 33186 |
Name | Role | Address |
---|---|---|
TURNIER FRANTZ | President | 15575 SW 114 STREET, MIAMI, FL, 33196 |
Name | Role | Address |
---|---|---|
VERNA FLORENCE | Vice President | 9010 SW 125 AVE 203, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2005-05-19 | 12910 SW 133RD CT SUITE D, MIAMI, FL 33186 | No data |
CHANGE OF MAILING ADDRESS | 2005-05-19 | 12910 SW 133RD CT SUITE D, MIAMI, FL 33186 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000456514 | ACTIVE | 1000000142404 | DADE | 2009-10-19 | 2030-03-31 | $ 697.18 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2006-02-23 |
Domestic Profit | 2005-02-25 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State