Search icon

HOME TOWN CARE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HOME TOWN CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Apr 2007 (18 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P07000045128
FEI/EIN Number 208823965
Address: 107 HATLEY STREET W, JASPER, FL, 32052, US
Mail Address: 3558 NW 97TH BLVD., GAINESVILLE, FL, 32606, US
ZIP code: 32052
City: Jasper
County: Hamilton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIDDLETON JAMES S President 3558 NW 97TH BLVD., GAINESVILLE, FL, 32606
RUSSELL SID D Vice President 3558 NW 97TH BLVD., GAINESVILLE, FL, 32606
DEARMAS ROGER Secretary 3558 NW 97TH BLVD., GAINESVILLE, FL, 32606
RUSSELL SID Agent 3558 NW 97TH BLVD., GAINESVILLE, FL, 32606

National Provider Identifier

NPI Number:
1053522912

Authorized Person:

Name:
MS. SANDY DENINE BEAL
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
332BX2000X - Oxygen Equipment & Supplies (DME)
Is Primary:
Yes

Contacts:

Fax:
3867923560

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2015-04-01 107 HATLEY STREET W, JASPER, FL 32052 -
REGISTERED AGENT NAME CHANGED 2015-04-01 RUSSELL, SID -
REGISTERED AGENT ADDRESS CHANGED 2015-04-01 3558 NW 97TH BLVD., GAINESVILLE, FL 32606 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-21 107 HATLEY STREET W, JASPER, FL 32052 -

Documents

Name Date
ANNUAL REPORT 2016-03-28
AMENDED ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-05-01
Off/Dir Resignation 2012-08-31
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-06-14
Off/Dir Resignation 2010-03-31
ANNUAL REPORT 2010-02-24

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State