Search icon

TRUST CARE HEALTH SERVICES,INC - Florida Company Profile

Company Details

Entity Name: TRUST CARE HEALTH SERVICES,INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRUST CARE HEALTH 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: 10 Oct 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: P05000138893
FEI/EIN Number 203615767

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

Address: 215 SW 17TH AVENUE, SUITE 315, MIAMI, FL, 33135
Mail Address: 215 SW 17TH AVENUE, SUITE 315, MIAMI, FL, 33135
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARRERO ROBERTO F President 215 SW 17TH AVENUE, SUITE 315, MIAMI, FL, 33135
MARRERO ROBERTO F Agent 215 SW 17TH AVENUE, MIAMI, FL, 33135

National Provider Identifier

NPI Number:
1780635474

Authorized Person:

Name:
GENOVEVA MONZON
Role:
CHIEF FINANCIAL OFFICER / OWNER
Phone:

Taxonomy:

Selected Taxonomy:
251E00000X - Home Health Agency
Is Primary:
Yes

Contacts:

Fax:
3058716500

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-10-25 215 SW 17TH AVENUE, SUITE 315, MIAMI, FL 33135 -
REGISTERED AGENT ADDRESS CHANGED 2010-10-25 215 SW 17TH AVENUE, 315, MIAMI, FL 33135 -
CHANGE OF MAILING ADDRESS 2010-10-25 215 SW 17TH AVENUE, SUITE 315, MIAMI, FL 33135 -
CANCEL ADM DISS/REV 2009-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2007-10-18 - -
REGISTERED AGENT NAME CHANGED 2007-04-12 MARRERO, ROBERTO F -
AMENDMENT 2007-04-12 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001076527 LAPSED 1000000186749 MARION 2010-09-03 2020-11-24 $ 1,150.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390
J16000544324 ACTIVE 1000000186675 DADE 2010-09-02 2026-09-09 $ 270.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2010-10-25
ANNUAL REPORT 2010-04-20
CORAPREIWP 2009-10-01
ANNUAL REPORT 2008-07-16
Amendment 2007-10-18
Amendment 2007-04-12
ANNUAL REPORT 2007-03-12
ANNUAL REPORT 2006-02-02
Domestic Profit 2005-10-10

Date of last update: 01 May 2025

Sources: Florida Department of State