Search icon

COMPASSIONATE CARING HOME CARE, INC.

Company Details

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

National Provider Identifier

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

Contacts

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

Agent

Name Role Address
Hernandez, Andy Agent 5757 BLUE LAGOON DRIVE, Suite 102, Miami, FL 33126

President

Name Role Address
HERNANDEZ, ANDY President 2484 SW 162 AVENUE, MIRAMAR, FL 33027

Secretary

Name Role Address
HERNANDEZ, ANDY Secretary 2484 SW 162 AVENUE, MIRAMAR, FL 33027

Director

Name Role Address
HERNANDEZ, ANDY Director 2484 SW 162 AVENUE, MIRAMAR, FL 33027
LOSTUMBO, STEPHEN Director 2731 NE 15 STREET, FORT LAUDERDALE, FL 33304

Vice President

Name Role Address
LOSTUMBO, STEPHEN Vice President 2731 NE 15 STREET, FORT LAUDERDALE, FL 33304

Events

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

Debts

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

Documents

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