Search icon

HERNANDO HOME HEALTH CARE INC. - Florida Company Profile

Company Details

Entity Name: HERNANDO HOME HEALTH CARE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HERNANDO HOME HEALTH CARE INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Nov 2007 (17 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P07000121930
FEI/EIN Number 830498533

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6471 OREGON JAY ROAD, BROOKSVILLE, FL, 34613, US
Mail Address: 6471 OREGON JAY ROAD, BROOKSVILLE, FL, 34613, US
ZIP code: 34613
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Correa Evelyn Director 6471 OREGON JAY ROAD, BROOKSVILLE, FL, 34613
Field Alan President 6471 OREGON JAY ROAD, BROOKSVILLE, FL, 34613
Rotea Fermin B Agent 1560 W. Cleveland St., Tampa, FL, 33606
Field Alan Director 6471 OREGON JAY ROAD, BROOKSVILLE, FL, 34613

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000092487 REHAB MATTERS HOMEHEALTH EXPIRED 2014-09-10 2019-12-31 - 4319 E 7TH AVE STE 101, TAMPA, FL, 33605

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-04-29 Rotea, Fermin Bacalso -
REGISTERED AGENT ADDRESS CHANGED 2014-01-17 1560 W. Cleveland St., Tampa, FL 33606 -
CHANGE OF PRINCIPAL ADDRESS 2012-02-29 6471 OREGON JAY ROAD, BROOKSVILLE, FL 34613 -
CHANGE OF MAILING ADDRESS 2012-02-29 6471 OREGON JAY ROAD, BROOKSVILLE, FL 34613 -
AMENDMENT 2009-11-12 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000083595 TERMINATED 1000000244685 HERNANDO 2011-12-20 2022-02-08 $ 8,677.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-01-17
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-02-29
ANNUAL REPORT 2011-02-11
ANNUAL REPORT 2010-06-29
Amendment 2009-11-12
ANNUAL REPORT 2009-06-03
ANNUAL REPORT 2008-01-28
Domestic Profit 2007-11-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State