Search icon

HEALTH CARE AT HOME INC. - Florida Company Profile

Company Details

Entity Name: HEALTH CARE AT HOME INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HEALTH CARE AT HOME 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Jul 2008 (17 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P08000065773
FEI/EIN Number 263002941

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

Address: 3143 SE 54th CIRCLE, OCALA, FL, 34480, US
Mail Address: 3143 SE 54th CIRCLE, OCALA, FL, 34480, US
ZIP code: 34480
County: Marion
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1760630305 2008-09-08 2013-02-26 910 NE 8TH AVE, OCALA, FL, 344705337, US 910 NE 8TH AVE, OCALA, FL, 344705337, US

Contacts

Phone +1 352-351-0099
Fax 8663096859

Authorized person

Name MR. RAY GORE
Role FINANCIAL OFFICER
Phone 3523510099

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
Is Primary Yes

Key Officers & Management

Name Role Address
GORE CALVIN RJr. Chief Executive Officer 3143 SE 54TH CIRCLE, OCALA, FL, 34480
TURNER TERRY L Vice President 455 EAST END RD., SAN MATEO, FL, 32187
Gore Sheryl F Secretary 3143 SE 54TH CIRCLE, Ocala, FL, 34480
GORE CALVIN RJr. Agent 3143 SE 54TH CIRCLE, Ocala, FL, 34480

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000016989 ABIDANCE HOME HEALTH CARE EXPIRED 2017-02-15 2022-12-31 - 910 NE 8TH AVE, OCALA, FL, 34470
G13000080642 ABIDANCE CAREER ACADEMY EXPIRED 2013-08-13 2018-12-31 - 910 N.E. 8TH AVE., OCALA, FL, 34470
G11000063399 ABIDANCE HOME HEALTH CARE EXPIRED 2011-06-23 2016-12-31 - 521 NE 25TH AVE, SUITE 108, OCALA, FL, 34470
G08203900178 ACCESSIBLE HOME HEALTH CARE OF THE VILLAGES EXPIRED 2008-07-20 2013-12-31 - 123 KAREN CT., PALATKA, FL, 32177
G08203900173 ACCESSIBLE HOME HEALTH CARE OF CENTRAL FLORIDA EXPIRED 2008-07-19 2013-12-31 - 123 KAREN CT., PALATKA, FL, 32177

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 3143 SE 54th CIRCLE, OCALA, FL 34480 -
CHANGE OF MAILING ADDRESS 2020-06-29 3143 SE 54th CIRCLE, OCALA, FL 34480 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-15 3143 SE 54TH CIRCLE, Ocala, FL 34480 -
REGISTERED AGENT NAME CHANGED 2013-01-16 GORE, CALVIN R, Jr. -

Documents

Name Date
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-02-06
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-01-16
ANNUAL REPORT 2012-03-29
ANNUAL REPORT 2011-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State