Search icon

HOLISTIC HOME HEALTH CARE CORP - Florida Company Profile

Company Details

Entity Name: HOLISTIC HOME HEALTH CARE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOLISTIC HOME HEALTH CARE CORP 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: 16 Mar 2007 (18 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P07000034242
FEI/EIN Number 900422779

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

Address: 7950 W FLAGLER ST., SUITE 108, MIAMI, FL, 33144, US
Mail Address: 7950 W FLAGLER ST., SUITE 108, MIAMI, FL, 33144, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOARES CHRISTOPHER Vice President 7950 WEST FLAGLER ST. STE 108, MIAMI, FL, 33144
ROS ROSMARY Director 7950 WEST FLAGLER ST. STE 108, MIAMI, FL, 33144
ROS ROSMARY President 7950 WEST FLAGLER ST. STE 108, MIAMI, FL, 33144
ROS ROSMARY Secretary 7950 WEST FLAGLER ST. STE 108, MIAMI, FL, 33144
ROS ROSMARY Agent 7950 W FLAGLER ST., MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2015-02-20 ROS, ROSMARY -
AMENDMENT 2015-02-20 - -
AMENDMENT 2014-11-18 - -
AMENDMENT 2014-08-11 - -
CHANGE OF PRINCIPAL ADDRESS 2014-08-11 7950 W FLAGLER ST., SUITE 108, MIAMI, FL 33144 -
CHANGE OF MAILING ADDRESS 2014-08-11 7950 W FLAGLER ST., SUITE 108, MIAMI, FL 33144 -
REGISTERED AGENT ADDRESS CHANGED 2014-08-11 7950 W FLAGLER ST., SUITE 108, MIAMI, FL 33144 -
AMENDMENT 2007-05-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000154418 TERMINATED 1000000577939 MIAMI-DADE 2014-01-23 2024-01-29 $ 389.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000630161 TERMINATED 1000000480362 BROWARD 2013-03-19 2033-03-27 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000554452 TERMINATED 1000000480363 MIAMI-DADE 2013-02-28 2033-03-06 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Amendment 2015-02-20
Amendment 2014-11-18
Amendment 2014-08-11
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-02-14
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-09-13
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-09-18

Date of last update: 01 May 2025

Sources: Florida Department of State