Search icon

TRUSTED HOME CARE INC.

Company Details

Entity Name: TRUSTED HOME CARE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Feb 2008 (17 years ago)
Date of dissolution: 28 Mar 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Mar 2016 (9 years ago)
Document Number: P08000015763
FEI/EIN Number 261947326
Address: 7813 Castleisland Dr, SARASOTA, FL, 34240, US
Mail Address: 7813 Castleisland Dr, SARASOTA, FL, 34240, US
ZIP code: 34240
County: Sarasota
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1245493857 2008-07-03 2008-07-03 3800 S. TAMIAMI TRL UNIT 314, SARASOTA, FL, 342396912, US 3800 S TAMIAMI TRL UNIT 314, SARASOTA, FL, 342396912, US

Contacts

Phone +1 941-951-2242
Fax 9419512243

Authorized person

Name MRS. CHRYSTAL A PRUITT
Role PRESIDENT
Phone 9419512242

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
License Number PENDING
State FL
Is Primary Yes

Agent

Name Role Address
PRUITT CHRYSTAL P Agent 7813 Castleisland Dr., SARASOTA, FL, 34240

President

Name Role Address
PRUITT CHRYSTAL P President 7813 CASTLEISLAND DR, SARASOTA, FL, 34240

Vice President

Name Role Address
ANDERSON SHARON Vice President 2966 WOOD ST, SARASOTA, FL, 34237

Secretary

Name Role Address
ANDERSON SHARON Secretary 2966 WOOD ST, SARASOTA, FL, 34237

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08184700035 HOME INSTEAD SENIOR CARE EXPIRED 2008-07-02 2013-12-31 No data 3800 S TAMIAMI TRAIL SUITE 314, SARASOTA, FL, 34239

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-03-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-02-20 7813 Castleisland Dr, SARASOTA, FL 34240 No data
CHANGE OF MAILING ADDRESS 2015-02-20 7813 Castleisland Dr, SARASOTA, FL 34240 No data
REGISTERED AGENT ADDRESS CHANGED 2015-02-20 7813 Castleisland Dr., SARASOTA, FL 34240 No data
REGISTERED AGENT NAME CHANGED 2009-03-23 PRUITT, CHRYSTAL PRES No data

Documents

Name Date
Voluntary Dissolution 2016-03-28
ANNUAL REPORT 2015-02-20
AMENDED ANNUAL REPORT 2014-07-02
ANNUAL REPORT 2014-02-17
ANNUAL REPORT 2013-03-08
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-01-11
ANNUAL REPORT 2010-09-30
ANNUAL REPORT 2010-04-09
ANNUAL REPORT 2009-03-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State