ESTHER'S HOME HEALTH SERVICES, INC. - Florida Company Profile

Entity Name: | ESTHER'S HOME HEALTH SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 17 Feb 2009 (16 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P09000014925 |
FEI/EIN Number | 264272887 |
Address: | 3192 W. Hallandale Beach Blvd, Pembroke Park, FL, 33009, US |
Mail Address: | 3192 W. Hallandale Beach Blvd, Pembroke Park, FL, 33009, US |
ZIP code: | 33009 |
City: | Hallandale |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JONES PORTIA | Vice President | 4025 S.W. 25TH STREET, WEST PARK, FL, 33023 |
JONES PORTIA | Director | 4025 S.W. 25TH STREET, WEST PARK, FL, 33023 |
DAVIS MARK | Chief Executive Officer | 2006 BIG BEAR, ARLINGTON, TX, 76016 |
DAVIS MARK | Secretary | 2006 BIG BEAR, ARLINGTON, TX, 76016 |
RAMSEY DONALD | Chief Financial Officer | 4025 SW 25TH STREET, WEST PARK, FL, 33023 |
RAMSEY DONALD | Treasurer | 4025 SW 25TH STREET, WEST PARK, FL, 33023 |
BULLARD WAYNE | President | 4209 SW 20TH STREET, WEST PARK, FL, 33023 |
BULLARD WAYNE | Director | 4209 SW 20TH STREET, WEST PARK, FL, 33023 |
BULLARD WAYNE | Agent | 4209 SW 20TH STREET, WEST PARK, FL, 33023 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-11-08 | BULLARD, WAYNE | - |
REINSTATEMENT | 2018-11-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-09-21 | 4209 SW 20TH STREET, WEST PARK, FL 33023 | - |
AMENDMENT | 2017-09-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-10-07 | 3192 W. Hallandale Beach Blvd, Suite 5, Pembroke Park, FL 33009 | - |
CHANGE OF MAILING ADDRESS | 2013-10-07 | 3192 W. Hallandale Beach Blvd, Suite 5, Pembroke Park, FL 33009 | - |
REINSTATEMENT | 2013-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2018-11-08 |
Amendment | 2017-09-21 |
ANNUAL REPORT | 2017-08-16 |
ANNUAL REPORT | 2016-05-03 |
ANNUAL REPORT | 2015-01-23 |
ANNUAL REPORT | 2014-05-01 |
AMENDED ANNUAL REPORT | 2013-10-07 |
REINSTATEMENT | 2013-10-04 |
ANNUAL REPORT | 2012-04-23 |
REINSTATEMENT | 2011-01-05 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State