Search icon

CARING HEARTS AHS INC - Florida Company Profile

Company Details

Entity Name: CARING HEARTS AHS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARING HEARTS AHS 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: 08 Aug 2012 (13 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P12000068575
FEI/EIN Number 46-0770153

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

Address: 5720 FERNLEY ROAD, LAKE WORTH, FL, 33467, US
Mail Address: 5720 FERNLEY ROAD, LAKE WORTH, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1780092551 2014-07-24 2014-07-24 5720 FEARNLEY RD, LAKE WORTH, FL, 334676436, US 5720 FEARNLEY RD, LAKE WORTH, FL, 334676436, US

Contacts

Phone +1 561-507-5059
Fax 5615075059

Authorized person

Name MAURICE H SMITH
Role ADMINISTRATOR/OWNER
Phone 5615030205

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
License Number AL 12525
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
SMITH MAURICE President 5720 FERNLEY RD, LAKE WORTH, FL, 33467
SMITH MAURICE Vice President 5720 FERNLEY RD, LAKE WORTH, FL, 33467
SMITH MAURICE Secretary 5720 FERNLEY RD, LAKE WORTH, FL, 33467
SMITH MAURICE Treasurer 5720 FERNLEY RD, LAKE WORTH, FL, 33467
SMITH MAURICE Agent 5720 FERNLEY ROAD, LAKE WORTH, FL, 33467

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000027223 CARING HEARTS TRANSPORT INC EXPIRED 2013-03-19 2018-12-31 - 5720 FEARNLY ROAD, LAKEWORTH, FL, 33467
G13000027211 CARING HEARTS MEALS INC EXPIRED 2013-03-19 2018-12-31 - 5720 FEARNLY ROAD, LAKEWORTH, FL, 33467
G13000027202 CAREING HEARTS GROUP HOME 10 INC EXPIRED 2013-03-19 2018-12-31 - 13310 NORTHUMBERLAND CIRCLE, WELLINGTON, FL, 33414
G13000023745 CARING HEARTS GROUP HOME 8 INC. EXPIRED 2013-03-08 2018-12-31 - 18604 43RD STREET NORTH, LOXAHATCHEE, FL, 33407
G13000023748 CARING HEARTS GROUP HOME 9 INC. EXPIRED 2013-03-08 2018-12-31 - 4346 FLAX COURT, PALM BEACH GARDENS, FL, 33410
G13000019794 CARING HEARTS GROUP HOME 7 INC EXPIRED 2013-02-26 2018-12-31 - 8624 TOURMALINE BLVD, BOYNTON BEACH, FL, 33436
G13000014947 CARING HEARTS GROUP HOME 6 INC. EXPIRED 2013-02-12 2018-12-31 - 22633 LEMON TREE LANE, BOCA RATON, FL, 33428
G12000123988 CARING HEARTS GROUP HOME 5 INC. EXPIRED 2012-12-21 2017-12-31 - 15435 99TH STREET NORTH, WESTPALM BEACH, FL, 33412
G12000114819 CARING HEARTS GROUP HOME 4 INC. EXPIRED 2012-11-30 2017-12-31 - 5720 FEARNLEY ROAD,, LAKEWORTH, FL, 33467
G12000110123 CARING HEARTS GROUP HOME 3 INC EXPIRED 2012-11-14 2017-12-31 - 18221 MELLEN LANE, JUPITER, FL, 33478

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2014-06-24 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-23 5720 FERNLEY ROAD, LAKE WORTH, FL 33467 -
CHANGE OF MAILING ADDRESS 2014-04-23 5720 FERNLEY ROAD, LAKE WORTH, FL 33467 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-23 5720 FERNLEY ROAD, LAKE WORTH, FL 33467 -
AMENDMENT 2014-03-27 - -
REGISTERED AGENT NAME CHANGED 2014-03-27 SMITH, MAURICE -
AMENDMENT 2013-09-09 - -
AMENDMENT 2013-05-09 - -
AMENDMENT 2013-01-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000050654 TERMINATED 1000000646508 PALM BEACH 2014-11-12 2025-01-08 $ 817.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2015-04-22
Amendment 2014-06-24
ANNUAL REPORT 2014-04-23
Amendment 2014-03-27
Amendment 2013-09-09
Amendment 2013-05-09
ANNUAL REPORT 2013-02-12
Amendment 2013-01-09
Amendment 2012-12-21
Amendment 2012-10-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State