Search icon

CIRCLE OF LOVE, HOMECARE ASSISTANCE & FAMILY SUPPORT SERVICES CORP. - Florida Company Profile

Company Details

Entity Name: CIRCLE OF LOVE, HOMECARE ASSISTANCE & FAMILY SUPPORT SERVICES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CIRCLE OF LOVE, HOMECARE ASSISTANCE & FAMILY SUPPORT SERVICES CORP. 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: 05 Oct 2012 (13 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P12000084639
FEI/EIN Number 46-1142393

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

Address: 1301 Riverplace Blvd., JACKSONVILLE, FL, 32207, US
Mail Address: 4446 Hendricks Ave., 260, JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAMILTON BECKY L Administrator 13100 BROXTON BAY CT. #215, JACKSONVILLE, FL, 32218
BOSS KARON JP President 4460 Hodges Blvd, JACKSONVILLE, FL, 32224
MCNEAL CAROLYN Agent 1198 NW 10th St, JACKSONVILLE, FL, 32209

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-09-23 MCNEAL, CAROLYN -
CHANGE OF PRINCIPAL ADDRESS 2020-12-24 1301 Riverplace Blvd., SUITE 800, JACKSONVILLE, FL 32207 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 1198 NW 10th St, JACKSONVILLE, FL 32209 -
CHANGE OF MAILING ADDRESS 2019-04-30 1301 Riverplace Blvd., SUITE 800, JACKSONVILLE, FL 32207 -

Documents

Name Date
ANNUAL REPORT 2021-09-23
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-09-14
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-09-18
ANNUAL REPORT 2013-09-26
Domestic Profit 2012-10-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State