Search icon

PROFESSIONAL BILINGUAL HOME CARE SERVICES INC - Florida Company Profile

Company Details

Entity Name: PROFESSIONAL BILINGUAL HOME CARE SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PROFESSIONAL BILINGUAL 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: 18 Jan 2006 (19 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P06000008830
FEI/EIN Number 204127320

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

Address: 2700 N MAC DILL AVE STE 105, TAMPA, FL, 33607
Mail Address: 2700 N MAC DILL AVE STE 105, TAMPA, FL, 33607
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEWART LUCILA V President 6816 32ND AVE S, TAMPA, FL, 33619
STEWART LUCY Agent 2700 N MAC DILL AVE STE 105, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-27 2700 N MAC DILL AVE STE 105, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2009-04-27 2700 N MAC DILL AVE STE 105, TAMPA, FL 33607 -
REGISTERED AGENT NAME CHANGED 2009-04-27 STEWART, LUCY -
REGISTERED AGENT ADDRESS CHANGED 2009-04-27 2700 N MAC DILL AVE STE 105, TAMPA, FL 33607 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000814757 TERMINATED 1000000491367 HILLSBOROU 2013-04-15 2033-04-24 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000036450 TERMINATED 1000000418907 HILLSBOROU 2012-12-10 2033-01-02 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2009-06-23
Reg. Agent Change 2009-04-27
ANNUAL REPORT 2008-07-15
ANNUAL REPORT 2007-05-30
Domestic Profit 2006-01-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State