Search icon

ABSOULUTELY ASSISTANT LIVING INC. - Florida Company Profile

Company Details

Entity Name: ABSOULUTELY ASSISTANT LIVING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ABSOULUTELY ASSISTANT LIVING 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: 03 Dec 2008 (16 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P08000105734
FEI/EIN Number 263818086

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

Address: 2485 RIDGECREST AVE, ORANGEPARK, FL, 32065, US
Mail Address: 2485 RIDGECREST AVE, ORANGEPARK, FL, 32065, US
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VICKI MIDDLEKAUFF CMA, PA Agent 767 BLANDING BLVD., ORANGE PARK, FL, 32065
FALL MONICA President 2485 RIDGECREST AVE, ORANGEPARK, FL, 32065

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09012900186 PRECIOUS HEARTS HOME CARE AGENCY EXPIRED 2009-01-12 2014-12-31 - 8817 KESTREL CT., JACKSONVILLE, FL, 32222

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-06 2485 RIDGECREST AVE, ORANGEPARK, FL 32065 -
CHANGE OF MAILING ADDRESS 2011-04-06 2485 RIDGECREST AVE, ORANGEPARK, FL 32065 -
CANCEL ADM DISS/REV 2010-01-05 - -
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
J14000623107 LAPSED 1000000618445 CLAY 2014-04-21 2024-05-09 $ 383.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J13000685058 LAPSED 2012-CA-02342 4TH JUDICIAL, CLAY COUNTY 2013-03-25 2018-04-11 $133,438.86 COYABA GARDENS, LLC, 6484 NCR 1320E, CHARLESTON, IL 61920

Documents

Name Date
ANNUAL REPORT 2011-04-06
REINSTATEMENT 2010-01-05
Domestic Profit 2008-12-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State