Search icon

SAINT TOMAS HOME HEALTH CARE CORP.

Company Details

Entity Name: SAINT TOMAS HOME HEALTH CARE CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 24 Jul 2013 (12 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P13000062238
FEI/EIN Number 46-3281998
Address: 1154 LEE BLVD., UNIT 3, LEHIGH ACRES, FL 33936
Mail Address: 1154 LEE BLVD., UNIT 3, LEHIGH ACRES, FL 33936
ZIP code: 33936
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
JIMENEZ, ARLEN Agent 1154 LEE BLVD., UNIT 3, LEHIGH ACRES, FL 33936

President

Name Role Address
MARIN, GLORIA President 5520 NW 7TH STREET APT 316, MIAMI, FL 33126

Director

Name Role Address
MARIN, GLORIA Director 5520 NW 7TH STREET APT 316, MIAMI, FL 33126
JIMENEZ, ARLEN Director 1154 LEE BLVD., UNIT 3, LEHIGH ACRES, FL 33936

Vice President

Name Role Address
JIMENEZ, ARLEN Vice President 1154 LEE BLVD., UNIT 3, LEHIGH ACRES, FL 33936

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2015-04-21 JIMENEZ, ARLEN No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-21 1154 LEE BLVD., UNIT 3, LEHIGH ACRES, FL 33936 No data
CHANGE OF PRINCIPAL ADDRESS 2013-08-21 1154 LEE BLVD., UNIT 3, LEHIGH ACRES, FL 33936 No data
CHANGE OF MAILING ADDRESS 2013-08-21 1154 LEE BLVD., UNIT 3, LEHIGH ACRES, FL 33936 No data

Documents

Name Date
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-29
Domestic Profit 2013-07-24

Date of last update: 22 Jan 2025

Sources: Florida Department of State