Search icon

TRUST CARE HOME HEALTH SERVICES, INC. - Florida Company Profile

Company Details

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

National Provider Identifier

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

Contacts

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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