Search icon

FLORIDA HOME CARE, INC. - Florida Company Profile

Company Details

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

FLORIDA HOME CARE, 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: 24 Mar 2010 (15 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P10000026237
FEI/EIN Number 46-4587707

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

Address: 801 west state rd 436, ALTAMONTE SPRING, FL, 32714, US
Mail Address: 801 west state rd 436, ALTAMONTE SPRING, FL, 32714, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WARREN WILSON President 801 west state rd 436, ALTAMONTE SPRING, FL, 32714
STEPHEN DECOTEAU Jr. AD 801 west state rd 436, ALTAMONTE SPRING, FL, 32714
DECOTEAU SAFIYA Agent 801 west state rd 436, ALTAMONTE SPRING, FL, 32714

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000028490 CARING HEARTS HOME CARE EXPIRED 2010-03-26 2015-12-31 - 717 SHERWOOD TERRACE DRIVE, APT. 304, ORLANDO, FL, 32818

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-02-04 801 west state rd 436, 2025, ALTAMONTE SPRING, FL 32714 -
CHANGE OF PRINCIPAL ADDRESS 2014-02-04 801 west state rd 436, 2025, ALTAMONTE SPRING, FL 32714 -
CHANGE OF MAILING ADDRESS 2014-02-04 801 west state rd 436, 2025, ALTAMONTE SPRING, FL 32714 -
REGISTERED AGENT NAME CHANGED 2014-02-04 DECOTEAU, SAFIYA -
REINSTATEMENT 2014-01-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2012-07-09 - -
AMENDMENT 2011-12-01 - -

Documents

Name Date
Off/Dir Resignation 2014-02-07
AMENDED ANNUAL REPORT 2014-02-04
REINSTATEMENT 2014-01-28
Off/Dir Resignation 2012-07-16
Amendment 2012-07-09
ANNUAL REPORT 2012-04-30
Amendment 2011-12-01
ANNUAL REPORT 2011-03-21
FEI# 2010-04-02
Domestic Profit 2010-03-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State