Search icon

GRACE HOME HEALTHCARE INC - Florida Company Profile

Company Details

Entity Name: GRACE HOME HEALTHCARE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GRACE HOME HEALTHCARE 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: 12 May 2006 (19 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: P06000067802
FEI/EIN Number 204897980

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

Address: 4915 E 1 COURT, HIALEAH, FL, 33013
Mail Address: 4915 E 1 COURT, HIALEAH, FL, 33013
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTES DE OCA YANIO Director 4915 E 1 CT, HIALEAH, FL, 33016
MONTES DE OCA YANIO President 4915 E 1 CT, HIALEAH, FL, 33016
MONTES DE OCA YANIO Secretary 4915 E 1 CT, HIALEAH, FL, 33016
MONTES DE OCA YANIO Agent 4915 E 1 COURT, HIALEAH, FL, 33013

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2014-02-05 - -
REGISTERED AGENT NAME CHANGED 2013-10-15 MONTES DE OCA, YANIO -
AMENDMENT 2013-10-15 - -
REGISTERED AGENT ADDRESS CHANGED 2010-08-12 4915 E 1 COURT, HIALEAH, FL 33013 -
AMENDMENT 2010-08-12 - -
AMENDMENT 2009-05-29 - -
AMENDMENT 2009-05-01 - -
AMENDMENT 2006-10-23 - -

Documents

Name Date
Amendment 2014-02-05
Amendment 2013-10-15
ANNUAL REPORT 2013-01-16
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-04-01
Amendment 2010-08-12
ANNUAL REPORT 2010-01-08
Amendment 2009-05-29
Amendment 2009-05-01
Off/Dir Resignation 2009-02-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State