AVANTE CARE OF HOLLYWOOD, INC. - Florida Company Profile

Entity Name: | AVANTE CARE OF HOLLYWOOD, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AVANTE CARE OF HOLLYWOOD, 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: | 28 Sep 2012 (13 years ago) |
Document Number: | P12000082467 |
FEI/EIN Number |
46-1083711
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 5900 LAKE ELLENOR DR, SUITE 700A, ORLANDO, FL, 32809, US |
Address: | 1200 ARTHUR STREET, HOLLYWOOD, FL, 33019, US |
ZIP code: | 33019 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
HORNACK JOHN C | Secretary | 5900 LAKE ELLENOR DR, ORLANDO, FL, 32809 |
BIEGASIEWICZ KIMBERLY L | Director | 5900 LAKE ELLENOR DR, ORLANDO, FL, 32809 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000114131 | MAJESTIC MEMORY CARE CENTER | EXPIRED | 2013-11-20 | 2018-12-31 | - | 1200 ARTHUR STREET, HOLLYWOOD, FL, 33019 |
G12000126410 | BAY POINTE TERRACE | EXPIRED | 2012-12-28 | 2017-12-31 | - | 1200 ARTHUR STREET, HOLLYWOOD, FL, 33019 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2025-03-11 | - | - |
CHANGE OF MAILING ADDRESS | 2020-06-06 | 1200 ARTHUR STREET, HOLLYWOOD, FL 33019 | - |
REGISTERED AGENT NAME CHANGED | 2015-11-11 | Corporation Service Company | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-10-14 | 1201 Hays Street, Tallahassee, FL 32301-2525 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-11 |
ANNUAL REPORT | 2024-02-15 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-03-14 |
ANNUAL REPORT | 2020-06-06 |
AMENDED ANNUAL REPORT | 2019-06-16 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-04-26 |
This company hasn't received any reviews.
Date of last update: 03 Jun 2025
Sources: Florida Department of State