Search icon

IDEAL HOME HEALTH, INC. - Florida Company Profile

Company Details

Entity Name: IDEAL HOME HEALTH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IDEAL HOME HEALTH, 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: 07 Apr 2005 (20 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P05000052337
FEI/EIN Number 830429878

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

Address: 12710 SW 27TH TERRACE, MIAMI, FL, 33175
Mail Address: 12710 SW 27TH TERRACE, MIAMI, FL, 33175
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANZ ELIZABETH Director 12710 SW 27TH TERRACE, MIAMI, FL, 33175
SANZ ELIZABETH A Agent 12710 SW 27TH TERRACE, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-05-03 12710 SW 27TH TERRACE, MIAMI, FL 33175 -
CHANGE OF MAILING ADDRESS 2010-05-03 12710 SW 27TH TERRACE, MIAMI, FL 33175 -
REGISTERED AGENT ADDRESS CHANGED 2010-05-03 12710 SW 27TH TERRACE, MIAMI, FL 33175 -
REGISTERED AGENT NAME CHANGED 2009-10-19 SANZ, ELIZABETH A -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001056176 LAPSED 1000000465751 MIAMI-DADE 2013-05-30 2023-06-07 $ 2,298.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000519152 LAPSED 10-10959 SP 05 MIAMI DADE COUNTY 2011-07-27 2016-08-15 $2,980.91 TIMEPAYMENT CORP., 16 NEW ENGLAND EXECUTIVE PARK, SUITE 200, BURLINGTON, MA. 01803
J11000160163 LAPSED 1000000206718 DADE 2011-03-08 2021-03-16 $ 1,510.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2010-05-03
Reg. Agent Change 2009-10-19
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-02-21
ANNUAL REPORT 2007-04-28
ANNUAL REPORT 2006-04-28
Domestic Profit 2005-04-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State