Search icon

SWEET HOME HEALTH PROVIDERS, INC. - Florida Company Profile

Company Details

Entity Name: SWEET HOME HEALTH PROVIDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SWEET HOME HEALTH PROVIDERS, 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 May 2006 (19 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P06000070517
FEI/EIN Number 204913616

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

Address: 3120 AVENUE Q, FORT PIERCE, FL, 34947, US
Mail Address: P.O. BOX 1602, FORT PIERCE, FL, 34954, US
ZIP code: 34947
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REYNOLDS Crumpton DIANE President P.O. BOX 1602, FORT PIERCE, FL, 34954
Hall Sherrie R Secretary P. 0 Box 3154, Fort Pierce, FL, 34948
Crumpton Diane R Vice President P.O. BOX 1602, FORT PIERCE, FL, 34954
REYNOLDS DIANE Agent 3120 AVENUE Q, FORT PIERCE, FL, 34947

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2013-02-23 3120 AVENUE Q, FORT PIERCE, FL 34947 -
REGISTERED AGENT ADDRESS CHANGED 2013-02-23 3120 AVENUE Q, FORT PIERCE, FL 34947 -
REINSTATEMENT 2011-10-13 - -
REGISTERED AGENT NAME CHANGED 2011-10-13 REYNOLDS, DIANE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2017-09-19
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-02-10
AMENDED ANNUAL REPORT 2015-10-14
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-01-27
ANNUAL REPORT 2013-02-23
ANNUAL REPORT 2012-04-16
REINSTATEMENT 2011-10-13
ANNUAL REPORT 2010-05-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State