Search icon

CARMITA'S HOME HEALTH, INC

Company Details

Entity Name: CARMITA'S HOME HEALTH, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 May 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Nov 2010 (14 years ago)
Document Number: P07000061216
FEI/EIN Number 260234015
Address: 2700 CONWAY GARDENS RD, ORLANDO, FL, 32806
Mail Address: 2700 CONWAY GARDENS RD, ORLANDO, FL, 32806
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1225293103 2008-07-21 2008-07-21 2700 CONWAY GARDENS RD, ORLANDO, FL, 328066601, US 2700 CONWAY GARDENS RD, ORLANDO, FL, 328066601, US

Contacts

Phone +1 407-432-6785
Fax 4078977452

Authorized person

Name JESUS PRIETO
Role PRESIDENT
Phone 4074326785

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
License Number AL11236
State FL
Is Primary Yes

Agent

Name Role Address
PRIETO JESUS Agent 939 PARKMANOR DR, ORLANDO, FL, 32825

President

Name Role Address
PRIETO JESUS President 939 PARKMANOR DR, ORLANDO, FL, 32825

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000121044 CARMITA'S HOME HEALTH INC II EXPIRED 2013-12-11 2018-12-31 No data 8021 KILLIAN DR, ORLANDO, FL, 32822

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-29 939 PARKMANOR DR, ORLANDO, FL 32825 No data
REINSTATEMENT 2010-11-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CANCEL ADM DISS/REV 2009-10-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-08-25 2700 CONWAY GARDENS RD, ORLANDO, FL 32806 No data
CHANGE OF MAILING ADDRESS 2008-08-25 2700 CONWAY GARDENS RD, ORLANDO, FL 32806 No data

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State