Search icon

STAY AT HOME CAREGIVERS, INC. - Florida Company Profile

Company Details

Entity Name: STAY AT HOME CAREGIVERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STAY AT HOME CAREGIVERS, 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: 11 Sep 2009 (15 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P09000075972
FEI/EIN Number 800476171

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

Address: 5001 SW 74 CT, SUITE 105, MIAMI, FL, 33155
Mail Address: 5001 SW 74 CT, SUITE 105, MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1811227580 2010-01-02 2010-01-02 481 SUMTER AVE, DAVIE, FL, 333256350, US 6625 MIAMI LAKES DR, SUITE #404, MIAMI LAKES, FL, 330142708, US

Contacts

Phone +1 305-777-3809
Fax 9542363289

Authorized person

Name MRS. CORALIA MARIA JENNINGS
Role PRESIDENT
Phone 3057773809

Taxonomy

Taxonomy Code 253Z00000X - In Home Supportive Care Agency
License Number 231499
State FL
Is Primary Yes

Other Provider Identifiers

Issuer AHCA LICENSE
Number 231499
State FL

Key Officers & Management

Name Role Address
MORALES JORGE H President 6236 SW 10 TERRACE, MIAMI, FL, 33144
MORALES JORGE H Vice President 6236 SW 10 TERRACE, MIAMI, FL, 33144
MORALES JORGE H Treasurer 6236 SW 10 TERRACE, MIAMI, FL, 33144
JENNINGS CORALIA M Secretary 481 SUMTER AVE, DAVIE, FL, 33325
JENNINGS CORALIA M Agent 481 SUMTER AVE, DAVIE, FL, 33325

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-01-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-27 5001 SW 74 CT, SUITE 105, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2012-01-27 5001 SW 74 CT, SUITE 105, MIAMI, FL 33155 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
REINSTATEMENT 2012-01-27
Off/Dir Resignation 2011-06-16
ANNUAL REPORT 2010-02-23
Domestic Profit 2009-09-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State