Search icon

HOME HEALTH PROFESSIONALS, INC

Company Details

Entity Name: HOME HEALTH PROFESSIONALS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Aug 2007 (18 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P07000094478
Address: 7815 CORAL WAY, STE. 100-A, MIAMI, FL, 33155
Mail Address: 7815 CORAL WAY, STE. 100-A, MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ESTEVEZ MELISSA Agent 7815 CORAL WAY, STE. 100-A, MIAMI, FL, 33155

President

Name Role Address
DE CASTRO MARGARITA President 7815 CORAL WAY, STE. 100-A, MIAMI, FL, 33155

Secretary

Name Role Address
DE CASTRO MARGARITA Secretary 7815 CORAL WAY, STE. 100-A, MIAMI, FL, 33155

Treasurer

Name Role Address
DE CASTRO MARGARITA Treasurer 7815 CORAL WAY, STE. 100-A, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Court Cases

Title Case Number Docket Date Status
Stephen C. Riggs, Appellant(s) v. Susan Carter Riggs, and Home Health Professionals, Inc., Appellee(s). 1D2024-2648 2024-10-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Okaloosa County
2021 CA 000972 F

Parties

Name Stephen C. Riggs
Role Appellant
Status Active
Representations Robert James Powell
Name Susan Carter Riggs
Role Appellee
Status Active
Representations David L Powell
Name HOME HEALTH PROFESSIONALS, INC
Role Appellee
Status Active
Name Hon. Gary Lee Bergosh
Role Judge/Judicial Officer
Status Active
Name Okaloosa Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-20
Type Response
Subtype Response
Description Response to show cause
On Behalf Of Stephen C. Riggs
Docket Date 2024-11-19
Type Order
Subtype Order to Show Cause
Description Order to Show Cause
View View File
Docket Date 2024-10-29
Type Misc. Events
Subtype Status Report
Description Status Report and Notice of Filing Order Granting Appellants Rehearing Motion
On Behalf Of Stephen C. Riggs
Docket Date 2024-10-22
Type Order
Subtype Abeyance Order
Description Abeyance Order
View View File
Docket Date 2024-10-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter-Corrected
View View File
Docket Date 2024-10-15
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2024-10-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal-Order appealed attached
On Behalf Of Stephen C. Riggs
Docket Date 2024-12-03
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File

Documents

Name Date
Domestic Profit 2007-08-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State