Search icon

TWENTYFOUR SEVEN HOME HEALTH CARE INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TWENTYFOUR SEVEN HOME HEALTH CARE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TWENTYFOUR SEVEN HOME HEALTH CARE 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 Jan 2006 (19 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P06000004002
FEI/EIN Number 204107543

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

Address: 6801 LAKE WORTH RD, SUITE 126, GREENACRES, FL, 33467, US
Mail Address: 25140 SW 119th Avenue, Miami, FL, 33032, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMIR MAHMOOD President 245 GARY AVE, LASALLE, ON NAJIV3 CANADA, AL
AMIR MAHMOOD Treasurer 245 GARY AVE, LASALLE, ON NAJIV3 CANADA, AL
AMIR MAHMOOD Secretary 245 GARY AVE, LASALLE, ON NAJIV3 CANADA, AL
AMIR MAHMOOD Agent 6801 LAKE WORTH RD, GREENACRES, FL, 33467

National Provider Identifier

NPI Number:
1083664403

Authorized Person:

Name:
MR. MAHMOOD AMIR
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
5617662270

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-07-13 - -
REGISTERED AGENT NAME CHANGED 2020-07-13 AMIR, MAHMOOD -
CHANGE OF MAILING ADDRESS 2020-07-13 6801 LAKE WORTH RD, SUITE 126, GREENACRES, FL 33467 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-05-01 6801 LAKE WORTH RD, SUITE 126, GREENACRES, FL 33467 -
CHANGE OF PRINCIPAL ADDRESS 2018-05-01 6801 LAKE WORTH RD, SUITE 126, GREENACRES, FL 33467 -
AMENDMENT 2016-12-19 - -
REINSTATEMENT 2014-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000679827 ACTIVE 1000000841471 PALM BEACH 2019-09-25 2029-10-16 $ 650.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J18000033431 TERMINATED 1000000766451 PALM BEACH 2017-12-20 2028-01-24 $ 856.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J15000607735 TERMINATED 1000000675508 PALM BEACH 2015-04-29 2025-05-22 $ 2,632.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2021-04-23
REINSTATEMENT 2020-07-13
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-11
Amendment 2016-12-19
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-23
REINSTATEMENT 2014-10-09
Amendment 2014-05-12
Off/Dir Resignation 2014-04-30

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State