Entity Name: | COMPASSIONATE CARING HOME CARE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 14 May 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Oct 2021 (3 years ago) |
Document Number: | P08000048422 |
FEI/EIN Number | 26-2628994 |
Address: | 3107 West Hallandale Beach BLVD, Suite 101, Hallandale, FL 33009 |
Mail Address: | 3107 West Hallandale Beach BLVD, Suite 101, Hallandale, FL 33009 |
ZIP code: | 33009 |
County: | Broward |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1033355672 | 2009-01-04 | 2009-01-04 | 4141 NW 5TH ST, SUITE 15, PLANTATION, FL, 333172180, US | 4141 NW 5TH ST, SUITE 15, PLANTATION, FL, 333172180, US | |||||||||||||||||||
|
Phone | +1 954-358-2170 |
Fax | 9543582172 |
Authorized person
Name | MRS. MARIE Y. FONTUS |
Role | ADMINISTRATOR/OWNER |
Phone | 9543582170 |
Taxonomy
Taxonomy Code | 251E00000X - Home Health Agency |
License Number | 299993365 |
State | FL |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
Hernandez, Andy | Agent | 5757 BLUE LAGOON DRIVE, Suite 102, Miami, FL 33126 |
Name | Role | Address |
---|---|---|
HERNANDEZ, ANDY | President | 2484 SW 162 AVENUE, MIRAMAR, FL 33027 |
Name | Role | Address |
---|---|---|
HERNANDEZ, ANDY | Secretary | 2484 SW 162 AVENUE, MIRAMAR, FL 33027 |
Name | Role | Address |
---|---|---|
HERNANDEZ, ANDY | Director | 2484 SW 162 AVENUE, MIRAMAR, FL 33027 |
LOSTUMBO, STEPHEN | Director | 2731 NE 15 STREET, FORT LAUDERDALE, FL 33304 |
Name | Role | Address |
---|---|---|
LOSTUMBO, STEPHEN | Vice President | 2731 NE 15 STREET, FORT LAUDERDALE, FL 33304 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-21 | 3107 West Hallandale Beach BLVD, Suite 101, Hallandale, FL 33009 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-21 | 5757 BLUE LAGOON DRIVE, Suite 102, Miami, FL 33126 | No data |
CHANGE OF MAILING ADDRESS | 2023-01-21 | 3107 West Hallandale Beach BLVD, Suite 101, Hallandale, FL 33009 | No data |
REINSTATEMENT | 2021-10-19 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2021-10-19 | Hernandez, Andy | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
AMENDMENT | 2021-05-07 | No data | No data |
AMENDMENT | 2018-09-26 | No data | No data |
CANCEL ADM DISS/REV | 2009-11-09 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000289035 | TERMINATED | 1000000925489 | BROWARD | 2022-06-08 | 2032-06-15 | $ 657.87 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-21 |
AMENDED ANNUAL REPORT | 2024-07-02 |
ANNUAL REPORT | 2024-01-10 |
ANNUAL REPORT | 2023-01-21 |
ANNUAL REPORT | 2022-03-08 |
REINSTATEMENT | 2021-10-19 |
Amendment | 2021-05-07 |
ANNUAL REPORT | 2020-06-27 |
ANNUAL REPORT | 2019-04-30 |
Amendment | 2018-09-26 |
Date of last update: 26 Jan 2025
Sources: Florida Department of State