Search icon

SIGNATURE HOME HEALTH CARE INC - Florida Company Profile

Company Details

Entity Name: SIGNATURE HOME HEALTH CARE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SIGNATURE HOME HEALTH CARE 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: 17 Sep 2013 (12 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P13000076524
FEI/EIN Number 46-3868874

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

Address: 3830 CROWN POINT ROAD, SUITE F, JACKSONVILLE, FL, 32257, US
Mail Address: 450-106 STATE ROAD 13N, SUITE 236, ST. JOHNS, FL, 32259, US
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUNCAN ROBERT President 3830 CROWN POINT ROAD, SUITE F, JACKSONVILLE, FL, 32257
MANOMAT MATANA Vice President 3830 CROWN POINT ROAD SUITE F, JACKSONVILLE, FL, 32257
DUNCAN ROBERT Agent 3830 CROWN POINT ROAD, JACKSONVILLE, FL, 32257

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000115971 PARTNERS IN CARE EXPIRED 2014-11-18 2019-12-31 - 450-106 STATE ROAD 13N, SUITE 236, ST. JOHNS, FL, 32259

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-01-22
Domestic Profit 2013-09-17

Date of last update: 02 May 2025

Sources: Florida Department of State