Search icon

ASSISTED MEDCARE, INC. - Florida Company Profile

Company Details

Entity Name: ASSISTED MEDCARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ASSISTED MEDCARE, 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: 19 Oct 2011 (13 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P11000091745
FEI/EIN Number 453748855

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

Address: 912 North Olive Avenue, West Palm Beach, FL, 33401, US
Mail Address: 912 North Olive Avenue, West Palm Beach, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1568802916 2013-06-30 2013-06-30 912 N OLIVE AVE, WEST PALM BEACH, FL, 334013712, US 912 N OLIVE AVE, WEST PALM BEACH, FL, 334013712, US

Contacts

Phone +1 561-820-9946
Fax 5618209946

Authorized person

Name MR. FAUSTO ALBERTO
Role PRESIDENT
Phone 9542492911

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
License Number AL8231
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
MARQUEZ HUMBERTO President 912 NORTH OLIVE AVE., WEST PALM BEACH, FL, 33401
MARQUEZ HUMBERTO Secretary 912 NORTH OLIVE AVE., WEST PALM BEACH, FL, 33401
MARQUEZ HUMBERTO Treasurer 912 NORTH OLIVE AVE., WEST PALM BEACH, FL, 33401
MARQUEZ HUMBERTO Director 912 NORTH OLIVE AVE., WEST PALM BEACH, FL, 33401
TORRES MISLENY Vice President 912 NORTH OLIVE AVE., WEST PALM BEACH, FL, 33401
MARQUEZ HUMBERTO Agent 912 NORTH OLIVE AVE., WEST PALM BEACH, FL, 33401

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000086457 GARDEN VILLAS ACTIVE 2016-08-15 2026-12-31 - 912 NORTH OLIVE AVENUE, WEST PALM BEACH, FL, 33401
G13000019171 GARDEN VILLAS EXPIRED 2013-02-24 2018-12-31 - 5079 N DIXIE HWY STE 141, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2016-02-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-10-01 912 NORTH OLIVE AVE., WEST PALM BEACH, FL 33401 -
AMENDMENT 2014-10-01 - -
REGISTERED AGENT NAME CHANGED 2014-10-01 MARQUEZ, HUMBERTO -
CHANGE OF PRINCIPAL ADDRESS 2014-05-03 912 North Olive Avenue, West Palm Beach, FL 33401 -
CHANGE OF MAILING ADDRESS 2014-05-03 912 North Olive Avenue, West Palm Beach, FL 33401 -
AMENDMENT 2013-10-28 - -
AMENDMENT 2013-05-07 - -

Documents

Name Date
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-15
REINSTATEMENT 2016-02-01
Amendment 2014-10-01
ANNUAL REPORT 2014-05-03
Amendment 2013-10-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State