Search icon

COMPASSIONATE HOME VETS, INC. - Florida Company Profile

Company Details

Entity Name: COMPASSIONATE HOME VETS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMPASSIONATE HOME VETS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 May 2013 (12 years ago)
Document Number: P13000040877
FEI/EIN Number 46-2723638

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

Address: 14748 Hideaway Lake Ln, Delray Beach, FL, 33484, US
Mail Address: 14748 Hideaway Lake Ln, Delray Beach, FL, 33484, US
ZIP code: 33484
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCINERNEY MARIE President 14748 Hideaway Lake Ln, Delray Beach, FL, 33484
MCINERNEY MARIE Agent 14748 Hideaway Lake Ln, Delray Beach, FL, 33484

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-04 14748 Hideaway Lake Ln, Delray Beach, FL 33484 -
CHANGE OF PRINCIPAL ADDRESS 2024-09-25 14748 Hideaway Lake Ln, Delray Beach, FL 33484 -
CHANGE OF MAILING ADDRESS 2024-09-25 14748 Hideaway Lake Ln, Delray Beach, FL 33484 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-26 5400 Cedar Lake Drive, Apt 203, Boynton Beach, FL 33437-3012 -
REGISTERED AGENT NAME CHANGED 2014-01-09 MCINERNEY, MARIE -

Documents

Name Date
ANNUAL REPORT 2025-01-04
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-04
AMENDED ANNUAL REPORT 2022-02-26
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-04
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State