Search icon

CLERSAINT HOME CARE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: CLERSAINT HOME CARE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLERSAINT HOME CARE SERVICES, 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: 31 May 2005 (20 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P05000078374
FEI/EIN Number 743145567

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

Address: 422 S Central Ave., Apopka, FL, 32703, US
Mail Address: P.O.BOX 960, OCOEE, FL, 34761
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1407107014 2012-09-21 2012-09-21 432 SAND AVE, APOPKA, FL, 327035537, US 432 SAND AVE, APOPKA, FL, 327035537, US

Contacts

Phone +1 407-814-4664
Fax 4078144663

Authorized person

Name MISS JEANNETE LUCIE CLERSAINT
Role OWNER
Phone 4078441419

Taxonomy

Taxonomy Code 385H00000X - Respite Care
License Number 693271198
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 693271198
State FL
Issuer MEDICAID
Number 693271196
State FL

Key Officers & Management

Name Role Address
Clersaint Jeannette President 434 Los Altos Way, Altamonte Springs, FL, 32714
CLERSAINT JEANNETTE Agent 434 Los Altos Way, Altamonte Springs, FL, 32714

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-01-24 434 Los Altos Way, 101, Altamonte Springs, FL 32714 -
AMENDMENT 2015-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-12 422 S Central Ave., Apopka, FL 32703 -
CANCEL ADM DISS/REV 2010-04-14 - -
CHANGE OF MAILING ADDRESS 2010-04-14 422 S Central Ave., Apopka, FL 32703 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000222749 ACTIVE 2017-CC-013529-O ORANGE COUNTY COURT CLERK 2021-03-30 2026-05-10 $11,967.15 MERCHANT CAPITAL GROUP LLC DBA GREENBOX CAPITAL, 111 MIAMI GARDENS DRIVE, SUITE 408, MIAMI FL, 33169
J19000124444 ACTIVE 1000000812994 ORANGE 2019-02-04 2029-02-20 $ 318.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-03-30
Amendment 2015-09-14
AMENDED ANNUAL REPORT 2015-02-11
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-01-24
ANNUAL REPORT 2011-04-24
CORAPREIWP 2010-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State