Entity Name: | AFFINITY HOME CARE AGENCY, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 02 Nov 2011 (13 years ago) |
Document Number: | P11000095348 |
FEI/EIN Number | 453741307 |
Address: | 1584 metropolitan blvd, tallahassee, FL, 32308, US |
Mail Address: | 1584 Metropolitan Blvd, Tallahassee, FL, 32308, US |
ZIP code: | 32308 |
County: | Leon |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1982443446 | 2024-05-23 | 2024-05-23 | 1584 METROPOLITAN BLVD., STE. 101, TALLAHASSEE, FL, 32308, US | 1584 METROPOLITAN BLVD., STE. 101, TALLAHASSEE, FL, 32308, US | |||||||||||||||
|
Phone | +1 850-765-5241 |
Fax | 3609332951 |
Authorized person
Name | MERLENE DELOIS JOHNSON |
Role | DIRECTOR |
Phone | 8507655241 |
Taxonomy
Taxonomy Code | 253Z00000X - In Home Supportive Care Agency |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
JOHNSON RODGER | Agent | 3218 THAMES DR, TALLAHASSEE, FL, 32309 |
Name | Role | Address |
---|---|---|
JOHNSON RODGER | President | 3218 THAMES DR, TALLAHASSEE, FL, 32309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-02-22 | 1584 metropolitan blvd, ste.101, tallahassee, FL 32308 | No data |
CHANGE OF MAILING ADDRESS | 2021-08-16 | 1584 metropolitan blvd, ste.101, tallahassee, FL 32308 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000241016 | TERMINATED | 1000000989131 | LEON | 2024-04-16 | 2034-04-24 | $ 385.85 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 2639 N MONROE ST STE 100B, TALLAHASSEE FL323034045 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State