Search icon

CARE HOPE HOME HEALTH AGENCY INC - Florida Company Profile

Company Details

Entity Name: CARE HOPE HOME HEALTH AGENCY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARE HOPE HOME HEALTH AGENCY 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Apr 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Jan 2025 (3 months ago)
Document Number: P11000040929
FEI/EIN Number 80-0732207

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

Address: 500 West Main Street, Louisville, KY, 40202, US
Mail Address: 500 West Main Street, Louisville, KY, 40202, US
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1275892721 2012-05-03 2015-07-18 901 NORTH CONGRESS AVENUE, SUITE #D-101, BOYNTON BEACH, FL, 334263319, US 901 NORTH CONGRESS AVENUE, SUITE #D-101, BOYNTON BEACH, FL, 334263319, US

Contacts

Phone +1 561-420-8111
Fax 5614208109

Authorized person

Name MS. HOPE DOYLES
Role CEO
Phone 5614208111

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
Ruschell Joseph M Vice President 500 West Main Street, Louisville, KY, 40202
ALLEN LLOYD K President 500 WEST MAIN STREET, LOUISVILLE, KY, 40202
Edwards Douglas A Seni 500 West Main Street, Louisville, KY, 40202
Marcoux Jr. Robert M Vice President 500 West Main Street, Louisville, KY, 40202
FELD DANIEL K ASSO 500 West Main Street, Louisville, KY, 40202
Diamond Susan M Director 500 West Main Street, Louisville, KY, 40202
C T CORPORATION SYSTEM Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000130431 ONE AT HOME - PALM BEACH ACTIVE 2017-11-29 2027-12-31 - 500 WEST MAIN STREET, LOUISVILLE, KY, 40202

Events

Event Type Filed Date Value Description
AMENDMENT 2025-01-15 - -
AMENDMENT 2024-04-22 - -
CHANGE OF PRINCIPAL ADDRESS 2024-03-11 500 West Main Street, Louisville, KY 40202 -
CHANGE OF MAILING ADDRESS 2024-03-11 500 West Main Street, Louisville, KY 40202 -
REGISTERED AGENT NAME CHANGED 2023-07-13 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2022-08-03 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
AMENDMENT 2017-09-28 - -
AMENDMENT 2015-07-24 - -
NAME CHANGE AMENDMENT 2011-06-06 CARE HOPE HOME HEALTH AGENCY INC -

Documents

Name Date
Amendment 2025-01-15
AMENDED ANNUAL REPORT 2024-09-13
Amendment 2024-04-22
ANNUAL REPORT 2024-03-11
AMENDED ANNUAL REPORT 2023-07-13
ANNUAL REPORT 2023-03-31
Reg. Agent Change 2022-08-03
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State