Search icon

G & A HOME HEALTHCARE INC - Florida Company Profile

Company Details

Entity Name: G & A HOME HEALTHCARE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G & A HOME HEALTHCARE 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: 23 Sep 2008 (16 years ago)
Date of dissolution: 12 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Apr 2018 (7 years ago)
Document Number: P08000087268
FEI/EIN Number 263508796

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

Address: 411 NW 96 AVENUE, PEMBROKE PINES, FL, 33024, US
Mail Address: 411 NW 96 AVE, PEMBROKE PINES, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENDEZU MERCEDES T President 411 NW 96 AVENUE, PEMBROKE PINES, FL, 33024
BENDEZU MERCEDES Agent 411 NW 96 AVENUE, PEMBROKE PINES, FL, 33024

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-12 - -
REGISTERED AGENT NAME CHANGED 2017-04-26 BENDEZU, MERCEDES -
CHANGE OF MAILING ADDRESS 2016-04-19 411 NW 96 AVENUE, PEMBROKE PINES, FL 33024 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-01 411 NW 96 AVENUE, PEMBROKE PINES, FL 33024 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-01 411 NW 96 AVENUE, PEMBROKE PINES, FL 33024 -
AMENDMENT 2008-11-10 - -

Documents

Name Date
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-03-05
ANNUAL REPORT 2014-04-01
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-04-14
ANNUAL REPORT 2011-04-06
ANNUAL REPORT 2010-03-09
ANNUAL REPORT 2009-04-01
Amendment 2008-11-10

Date of last update: 03 Mar 2025

Sources: Florida Department of State