Entity Name: | DIVINE HOME HEALTH CARE, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 02 Aug 2007 (18 years ago) |
Document Number: | P07000087308 |
FEI/EIN Number | 260712208 |
Address: | 6107 MEMORIAL HWY, Suite B, TAMPA, FL, 33615, US |
Mail Address: | 6107 MEMORIAL HWY, Suite B, TAMPA, FL, 33615, US |
ZIP code: | 33615 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1063894798 | 2015-06-18 | 2015-06-18 | 6107 MEMORIAL HWY, SUITE B, TAMPA, FL, 336154596, US | 3980 TAMPA RD, SUITE 205H, OLDSMAR, FL, 346773223, US | |||||||||||||
|
Phone | +1 813-890-3400 |
Authorized person
Name | GELYS GONGORA |
Role | ADMINISTRATOR |
Phone | 8138903400 |
Taxonomy
Taxonomy Code | 251E00000X - Home Health Agency |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
GONGORA GELYS L | Agent | 6107 Memorial Hwy, TAMPA, FL, 33615 |
Name | Role | Address |
---|---|---|
CORDOVI JULIO C | Director | 6107 Memorial Hwy, TAMPA, FL, 33615 |
GONGORA GELYS L | Director | 6107 Memorial Hwy, TAMPA, FL, 33615 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-03-23 | 6107 MEMORIAL HWY, Suite B, TAMPA, FL 33615 | No data |
CHANGE OF MAILING ADDRESS | 2014-03-23 | 6107 MEMORIAL HWY, Suite B, TAMPA, FL 33615 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-23 | 6107 Memorial Hwy, Suite B, TAMPA, FL 33615 | No data |
REGISTERED AGENT NAME CHANGED | 2011-01-12 | GONGORA, GELYS L | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001357582 | TERMINATED | 1000000523925 | HILLSBOROU | 2013-08-28 | 2023-09-05 | $ 882.97 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-03 |
ANNUAL REPORT | 2024-01-05 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-02-16 |
ANNUAL REPORT | 2021-02-23 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-26 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-03-02 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State