Search icon

TRANSITION CARE ASSISTED LIVING FACILITY CORP - Florida Company Profile

Company Details

Entity Name: TRANSITION CARE ASSISTED LIVING FACILITY CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRANSITION CARE ASSISTED LIVING FACILITY CORP 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 Jun 2010 (15 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P10000049755
FEI/EIN Number 272807459

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

Address: 1613 SW MERIDIAN AVE, PORT SAINT LUCIE, FL, 34953, US
Mail Address: 1613 SW MERIDIAN AVE, PORT SAINT LUCIE, FL, 34953, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ST VALLIERE BEVERLY A President 1613 SW MERIDIAN AVE, PORT SAINT LUCIE, FL, 34953
FRANCIS TAMEISHA Agent 1613 SW MERIDIAN AVE, PORT SAINT LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2020-01-24 FRANCIS, TAMEISHA -
REINSTATEMENT 2015-01-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000061681 TERMINATED 1000000914920 ST LUCIE 2022-01-31 2042-02-02 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2021-05-14
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-05-01
AMENDED ANNUAL REPORT 2016-11-01
ANNUAL REPORT 2016-04-30
REINSTATEMENT 2015-01-07
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State