Search icon

MASTER HOME HEALTH CARE INC.

Company Details

Entity Name: MASTER HOME HEALTH CARE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Apr 2008 (17 years ago)
Date of dissolution: 30 Jun 2023 (2 years ago)
Last Event: CONVERSION
Event Date Filed: 30 Jun 2023 (2 years ago)
Document Number: P08000039603
FEI/EIN Number NOT APPLICABLE
Address: 1022 NE 45 Street, Oakland Park, FL, 33334, US
Mail Address: 1022 NE 45 Street, Oakland Park, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
CHITWOOD CHAD Agent 1022 NE 45 Street, Oakland Park, FL, 33334

Director

Name Role Address
CHITWOOD CHAD Director 1022 NE 45 Street, Oakland Park, FL, 33334

President

Name Role Address
CHITWOOD CHAD President 1022 NE 45 Street, Oakland Park, FL, 33334

Vice President

Name Role Address
RICCA CHITWOOD DIANE Vice President 1022 NE 45 Street, Oakland Park, FL, 33334

Secretary

Name Role Address
RICCA CHITWOOD DIANE Secretary 1022 NE 45 Street, Oakland Park, FL, 33334

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000045075 INDEPENDENCE HOME HEALTH OF BROWARD COUNTY ACTIVE 2023-04-09 2028-12-31 No data 1022 NE 45TH ST, OAKLAND PARK, FL, 33334
G18000012282 APPLETON HOME HEALTH SERVICES OF BROWARD INC EXPIRED 2018-01-23 2023-12-31 No data 10001 NW 50TH STREET SUITE 102A, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
CONVERSION 2023-06-30 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L23000313024. CONVERSION NUMBER 700000241897
CHANGE OF PRINCIPAL ADDRESS 2023-04-13 1022 NE 45 Street, Oakland Park, FL 33334 No data
CHANGE OF MAILING ADDRESS 2023-04-13 1022 NE 45 Street, Oakland Park, FL 33334 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-13 1022 NE 45 Street, Oakland Park, FL 33334 No data
AMENDMENT 2018-01-08 No data No data
REGISTERED AGENT NAME CHANGED 2017-04-24 CHITWOOD, CHAD No data
AMENDMENT 2017-04-24 No data No data

Documents

Name Date
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-02-06
Amendment 2018-01-08
Amendment 2017-04-24
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-01-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State