Search icon

EXPERIENCED CARE, INC. - Florida Company Profile

Company Details

Entity Name: EXPERIENCED CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EXPERIENCED 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Apr 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2010 (15 years ago)
Document Number: P05000052023
FEI/EIN Number 202629091

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

Address: 1313 E SILVER SPRINGS BLVD, OCALA, FL, 34470
Mail Address: 1313 E SILVER SPRINGS BLVD, OCALA, FL, 34470
ZIP code: 34470
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEJIMENEZ DELICIA L President 728 Lake Diamond Ave, OCALA, FL, 34472
DEJIMENEZ DELICIA L Director 728 Lake Diamond Ave, OCALA, FL, 34472
JIMENEZ MANUEL D Secretary 728 Lake Diamond Ave, OCALA, FL, 34472
JIMENEZ MANUEL D Director 728 Lake Diamond Ave, OCALA, FL, 34472
DEJIMENEZ DELICIA L Agent 1313 E SILVER SPRINGS BLVD, OCALA, FL, 34470

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-02-15 1313 E SILVER SPRINGS BLVD, OCALA, FL 34470 -
CHANGE OF MAILING ADDRESS 2012-02-15 1313 E SILVER SPRINGS BLVD, OCALA, FL 34470 -
REGISTERED AGENT ADDRESS CHANGED 2012-02-15 1313 E SILVER SPRINGS BLVD, OCALA, FL 34470 -
REINSTATEMENT 2010-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2008-03-14 DEJIMENEZ, DELICIA L -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000012319 TERMINATED 1000000555256 MARION 2013-11-20 2024-01-03 $ 580.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-02-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State