Search icon

DIVINE HOME HEALTH CARE, INC

Company Details

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

National Provider Identifier

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

Contacts

Phone +1 813-890-3400

Authorized person

Name GELYS GONGORA
Role ADMINISTRATOR
Phone 8138903400

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
Is Primary Yes

Agent

Name Role Address
GONGORA GELYS L Agent 6107 Memorial Hwy, TAMPA, FL, 33615

Director

Name Role Address
CORDOVI JULIO C Director 6107 Memorial Hwy, TAMPA, FL, 33615
GONGORA GELYS L Director 6107 Memorial Hwy, TAMPA, FL, 33615

Events

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

Debts

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

Documents

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