Search icon

TENDER HANDS HOME HEALTH CARE II INC - Florida Company Profile

Company Details

Entity Name: TENDER HANDS HOME HEALTH CARE II INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TENDER HANDS HOME HEALTH CARE II 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: 20 Oct 2006 (19 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P06000134043
FEI/EIN Number 743200316

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

Address: 17358 SOUTH DIXIE HWY, MIAMI, FL, 33157
Mail Address: 17358 SOUTH DIXIE HWY, MIAMI, FL, 33157
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARNEY KEISHA Vice President 17358 SOUTH DIXIE HWY, MIAMI, FL, 33157
MASTERS ANGELA Secretary 17358 SOUTH DIXIE HWY, MIAMI, FL, 33157
MASTERS ANGELA Agent 17358 SOUTH DIXIE HWY, MIAMI, FL, 33157
WHITE ERICA President 17358 SOUTH DIXIE HWY, MIAMI, FL, 33157

National Provider Identifier

NPI Number:
1215103221

Authorized Person:

Name:
MS. ERICA WHITE
Role:
OWNER/CEO
Phone:

Taxonomy:

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

Contacts:

Fax:
3052335361

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2010-11-22 - -
REINSTATEMENT 2010-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-05-26 17358 SOUTH DIXIE HWY, MIAMI, FL 33157 -
CHANGE OF MAILING ADDRESS 2009-05-26 17358 SOUTH DIXIE HWY, MIAMI, FL 33157 -
REGISTERED AGENT ADDRESS CHANGED 2009-05-26 17358 SOUTH DIXIE HWY, MIAMI, FL 33157 -
CANCEL ADM DISS/REV 2008-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
Amendment 2010-11-22
REINSTATEMENT 2010-11-12
ANNUAL REPORT 2009-05-26
REINSTATEMENT 2008-10-21
ANNUAL REPORT 2007-08-16
Domestic Profit 2006-10-20

Date of last update: 01 Jun 2025

Sources: Florida Department of State