Search icon

CASPER HOME HEALTH CARE, INC. - Florida Company Profile

Company Details

Entity Name: CASPER HOME HEALTH CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CASPER 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: 03 Nov 2006 (18 years ago)
Date of dissolution: 19 Jul 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Jul 2013 (12 years ago)
Document Number: P06000139440
FEI/EIN Number 205827786

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

Address: 4600 SW 75 AVENUE, SUITE 2B, MIAMI, FL, 33155
Mail Address: 4600 SW 75 AVENUE, SUITE 2B, MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERDOMO ORLEDO President 4600 SW 75 AVENUE, 2B, MIAMI, FL, 33155
CASTRO PABLO E Vice President 4600 SW 75 AVENUE, 2B, MIAMI, FL, 33155
PERDOMO ORLEDO Agent 4600 SW 75 AVENUE, MIAMI, FL, 33155

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000122394 CASPER HOMEMAKER SERVICES, INC. EXPIRED 2009-06-17 2014-12-31 - 4600 SW 75 AVENUE, SUITE 2B, MIAMI, FL, 33155
G09000105125 CASPER HOME HEALTHCARE, INC. EXPIRED 2009-05-07 2014-12-31 - 4600 SW 75 AVENUE, SUITE 2B, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-07-19 - -
REGISTERED AGENT ADDRESS CHANGED 2010-04-27 4600 SW 75 AVENUE, SUITE 2B, MIAMI, FL 33155 -
CHANGE OF PRINCIPAL ADDRESS 2008-02-18 4600 SW 75 AVENUE, SUITE 2B, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2008-02-18 4600 SW 75 AVENUE, SUITE 2B, MIAMI, FL 33155 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001005811 TERMINATED 1000000403155 MIAMI-DADE 2012-12-10 2022-12-14 $ 610.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-07-19
ANNUAL REPORT 2012-01-25
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-01-12
ANNUAL REPORT 2008-02-18
ANNUAL REPORT 2007-03-21
Domestic Profit 2006-11-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State