Entity Name: | TRUST CARE HOME HEALTH SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TRUST CARE HOME 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: | 04 Nov 2005 (20 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | P05000147606 |
FEI/EIN Number |
203815075
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5001 SW 74 CT, SUITE 103, MIAMI, FL, 33155 |
Mail Address: | 5001 SW 74 CT, SUITE 103, MIAMI, FL, 33155 |
ZIP code: | 33155 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1811949621 | 2006-05-17 | 2011-08-30 | 5001 SW 74TH CT, SUITE 103, MIAMI, FL, 331554483, US | 5001 SW 74TH CT, SUITE 103, MIAMI, FL, 331554483, US | |||||||||||||||||||
|
Phone | +1 305-667-9255 |
Fax | 3056679244 |
Authorized person
Name | YESLIN MARCOS |
Role | ADMINISTRATOR |
Phone | 3056679255 |
Taxonomy
Taxonomy Code | 251E00000X - Home Health Agency |
License Number | 299992383 |
State | FL |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
FERNANDEZ CARPINTOR ALEXIS | President | 5001 SW 74 CT SUITE 103, MIAMI, FL, 33155 |
FERNANDEZ CARPINTOR ALEXIS | Secretary | 5001 SW 74 CT SUITE 103, MIAMI, FL, 33155 |
FERNANDEZ CARPINTOR ALEXIS | Director | 5001 SW 74 CT SUITE 103, MIAMI, FL, 33155 |
CESPEDES ROLANDO V | Vice President | 5001 SW 74 CT, MIAMI, FL, 33155 |
FERNANDEZ CARPINTOR ALEXIS | Agent | 5001 SW 74 CT, MIAMI, FL, 33155 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
AMENDMENT | 2013-07-11 | - | - |
AMENDMENT | 2013-01-18 | - | - |
AMENDMENT | 2012-11-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-11-20 | FERNANDEZ CARPINTOR, ALEXIS | - |
AMENDMENT | 2012-11-13 | - | - |
AMENDMENT | 2012-07-16 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-07-06 | 5001 SW 74 CT, SUITE 103, MIAMI, FL 33155 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-07-06 | 5001 SW 74 CT, SUITE 103, MIAMI, FL 33155 | - |
CHANGE OF MAILING ADDRESS | 2011-07-06 | 5001 SW 74 CT, SUITE 103, MIAMI, FL 33155 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000945882 | LAPSED | 1000000485698 | DADE | 2013-04-12 | 2023-05-22 | $ 7,378.90 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
Amendment | 2013-07-11 |
ANNUAL REPORT | 2013-04-30 |
Amendment | 2013-01-18 |
Amendment | 2012-11-20 |
Amendment | 2012-11-13 |
Amendment | 2012-07-16 |
ANNUAL REPORT | 2012-07-13 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-07-06 |
ANNUAL REPORT | 2011-03-29 |
Date of last update: 02 May 2025
Sources: Florida Department of State