Entity Name: | HOME TOUCH ALTERNATIVE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HOME TOUCH ALTERNATIVE, 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: | 16 Jun 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Nov 2019 (5 years ago) |
Document Number: | P08000058567 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 865 SUMMERFIELD DR., LAKELAND, FL, 33803 |
Mail Address: | P.O. Box 3414, LAKELAND, FL, 33802, US |
ZIP code: | 33803 |
County: | Polk |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1609067487 | 2007-08-06 | 2020-09-15 | 865 SUMMERFIELD DRIVE, LAKELAND, FL, 33803, US | 310 BASSADENA CIRCLE NORTH, LAKELAND, FL, 33805, US | |||||||||||||||||
|
Phone | +1 863-450-6195 |
Fax | 8636889270 |
Phone | +1 863-608-7262 |
Authorized person
Name | JIMMIE L DOWNING SR. |
Role | MANAGER |
Phone | 8634506195 |
Taxonomy
Taxonomy Code | 320800000X - Mental Illness Community Based Residential Treatment Facility |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
DOWNING SHERYL H | President | 865 SUMMERFIELD DR., LAKELAND, FL, 33803 |
DOWNING MEESHA J. | Secretary | PO BOX 600, LAKELAND, FL, 33802 |
Downing Jimmie L | Chief Executive Officer | PO BOX 3414, LAKELAND, FL, 33802 |
Downing Sheryl H | Agent | 865 SUMMERFIELD DR., LAKELAND, FL, 33803 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-20 | Downing, Sheryl H. | - |
CHANGE OF MAILING ADDRESS | 2023-04-20 | 865 SUMMERFIELD DR., LAKELAND, FL 33803 | - |
REINSTATEMENT | 2019-11-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-01-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2014-12-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-12-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000987405 | TERMINATED | 1000000511039 | POLK | 2013-05-09 | 2033-05-22 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J13000987413 | LAPSED | 1000000511040 | POLK | 2013-05-09 | 2023-05-22 | $ 818.11 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J12000775414 | LAPSED | 1000000390433 | POLK | 2012-10-17 | 2022-10-25 | $ 2,013.91 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J12000775406 | TERMINATED | 1000000390432 | POLK | 2012-10-17 | 2032-10-25 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-06-14 |
REINSTATEMENT | 2019-11-20 |
REINSTATEMENT | 2018-01-10 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-27 |
AMENDED ANNUAL REPORT | 2014-12-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State