Search icon

FAMILY HOME CARE A L F, INC. - Florida Company Profile

Company Details

Entity Name: FAMILY HOME CARE A L F, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FAMILY HOME CARE A L F, 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 Feb 2013 (12 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P13000012989
FEI/EIN Number NOT APPLICABLE

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

Address: 6214 N THATCHER AVE, TAMPA, FL, 33614, US
Mail Address: 6214 N THATCHER AVE, TAMPA, FL, 33614, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAEZ KIRENIA President 7001 N. HOWARD AVE, TAMPA, FL, 33604
BAEZ KIRENIA Agent 7001 N. HOWARD AVE, TAMPA, FL, 33604

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000088442 FAMILY HOME CARE A L F II EXPIRED 2014-08-28 2019-12-31 - 7001 NORTH HOWARD AVE, TAMPA, FL, 33604

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-03-20 BAEZ, KIRENIA -
AMENDMENT 2016-05-09 - -
REGISTERED AGENT ADDRESS CHANGED 2016-05-09 7001 N. HOWARD AVE, TAMPA, FL 33604 -
AMENDMENT 2013-03-01 - -

Documents

Name Date
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-25
Off/Dir Resignation 2016-05-09
Amendment 2016-05-09
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-04-03
ANNUAL REPORT 2014-04-28
Amendment 2013-03-01
Domestic Profit 2013-02-08

Date of last update: 03 May 2025

Sources: Florida Department of State