Search icon

HOME TOUCH ALTERNATIVE, INC. - Florida Company Profile

Company Details

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

National Provider Identifier

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

Contacts

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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