Search icon

INNOCARE HEALTH CORPORATION - Florida Company Profile

Company Details

Entity Name: INNOCARE HEALTH CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INNOCARE HEALTH CORPORATION 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: 30 Jan 2008 (17 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P08000011108
FEI/EIN Number 261858707

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

Address: 9856 San Luca St, Lake Worth, FL, 33467, US
Mail Address: 9856 San Luca ST, Lake Worth, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YANKLEWITZ SUSAN President 9856 San Luca ST, Lake Worth, FL, 33467
Yanklewitz Mark Agent 9856 San Luca ST, Lake Worth, FL, 33467

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08030900327 AED RESPONSE SYSTEMS EXPIRED 2008-01-30 2013-12-31 - 10620 GRIFFIN ROAD, SUITE 202, FORT LAUDERDALE, FL, 33328

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2017-10-10 - -
REGISTERED AGENT NAME CHANGED 2017-10-10 Yanklewitz, Mark -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-18 9856 San Luca St, Lake Worth, FL 33467 -
CHANGE OF MAILING ADDRESS 2015-03-18 9856 San Luca St, Lake Worth, FL 33467 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-18 9856 San Luca ST, Lake Worth, FL 33467 -

Documents

Name Date
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-04
REINSTATEMENT 2017-10-10
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-01-26
ANNUAL REPORT 2012-01-18
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-29

Date of last update: 03 May 2025

Sources: Florida Department of State