Search icon

TENDER CARE THERAPY INC. - Florida Company Profile

Company Details

Entity Name: TENDER CARE THERAPY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TENDER CARE THERAPY 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 May 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Mar 2022 (3 years ago)
Document Number: P08000047596
FEI/EIN Number 262640768

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

Address: 7803 SW 88 ST, MIAMI, FL, 33156, US
Mail Address: 7803 SW 88 ST, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LICEA FARID President 7803 SW 88 ST, MIAMI, FL, 33156
LICEA FARID Treasurer 7803 SW 88 ST, MIAMI, FL, 33156
LICEA FARID Director 7803 SW 88 ST, MIAMI, FL, 33156
LICEA FARID Secretary 7803 SW 88 ST, MIAMI, FL, 33156
LICEA FARID Agent 10210 SW 41 TER, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-03-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-03-16 LICEA, FARID -
REINSTATEMENT 2020-03-16 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-16 7803 SW 88 ST, F315, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2020-03-16 7803 SW 88 ST, F315, MIAMI, FL 33156 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2015-07-21 10210 SW 41 TER, MIAMI, FL 33165 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
REINSTATEMENT 2022-03-22
REINSTATEMENT 2020-03-16
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-07-21
ANNUAL REPORT 2014-06-04
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State