Search icon

ACCREDITED HOME HEALTH CARE OF BROWARD, INC. - Florida Company Profile

Company Details

Entity Name: ACCREDITED HOME HEALTH CARE OF BROWARD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACCREDITED HOME HEALTH CARE OF BROWARD, 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: 22 Jun 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Jan 2025 (3 months ago)
Document Number: P11000058059
FEI/EIN Number 45-2594868

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
1568736155 2012-02-29 2012-10-25 7101 WEST COMMERCIAL BLVD., SUITE 4-D, TAMARAC, FL, 33319, US 7101 WEST COMMERCIAL BLVD., SUITE 4-D, TAMARAC, FL, 33319, US

Contacts

Phone +1 954-720-5040
Fax 9547205459

Authorized person

Name MS. YISEL PARAGES
Role ADMINISTRATOR
Phone 9547205040

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
License Number 299993925
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
ALLEN LLOYD KIRK 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
Allen Lloyd Kirk Director 500 West Main Street, Louisville, KY, 40202
Ruschell Joseph 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
G16000125072 ONE AT HOME - BROWARD ACTIVE 2016-11-18 2026-12-31 - 500 W MAIN ST, LOUISVILLE, FL, 40202
G13000025786 ACCREDITED HOMEMAKER & COMPANION SERVICES EXPIRED 2013-03-14 2018-12-31 - 7101 WEST COMERCIAL BLVD, SUITE 4 D, TAMARAC, FL, 33319
G12000103948 ACCREDITED HEALTH CARE STAFFING SERVICES EXPIRED 2012-10-25 2017-12-31 - 7101 WEST COMMERCIAL BLVD, SUITE 4 D, TAMARAC, FL, 33319

Events

Event Type Filed Date Value Description
AMENDMENT 2025-01-15 - -
AMENDMENT 2024-04-22 - -
CHANGE OF MAILING ADDRESS 2024-03-12 500 West Main Street, Louisville, KY 40202 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-12 500 West Main Street, Louisville, KY 40202 -
REGISTERED AGENT NAME CHANGED 2023-07-12 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2022-08-03 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
AMENDMENT 2016-10-24 - -
REINSTATEMENT 2014-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2013-10-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000266536 TERMINATED 1000000955424 BROWARD 2023-06-05 2043-06-07 $ 39,925.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
Amendment 2025-01-15
AMENDED ANNUAL REPORT 2024-09-10
Amendment 2024-04-22
ANNUAL REPORT 2024-03-12
AMENDED ANNUAL REPORT 2023-07-12
ANNUAL REPORT 2023-03-31
Reg. Agent Change 2022-08-03
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-04-23
AMENDED ANNUAL REPORT 2020-12-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State