Search icon

HOME CARE RELIEF INC.

Company Details

Entity Name: HOME CARE RELIEF INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Oct 2013 (11 years ago)
Date of dissolution: 10 Jul 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Jul 2014 (11 years ago)
Document Number: P13000085050
Address: 898 FIFTH AVE S #201 & 202, NAPLES, FL, 34102
Mail Address: 898 FIFTH AVE S #201 & 202, NAPLES, FL, 34102
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
KENNEDY DARLENE M Agent 898 FIFTH AVE S #201 & 202, NAPLES, FL, 34102

Chief Executive Officer

Name Role Address
KENNEDY DARLENE M Chief Executive Officer 898 FIFTH AVE S #201 & 202, NAPLES, FL, 34102

President

Name Role Address
KENNEDY DARLENE M President 898 FIFTH AVE S #201 & 202, NAPLES, FL, 34102

Secretary

Name Role Address
KENNEDY DARLENE M Secretary 898 FIFTH AVE S #201 & 202, NAPLES, FL, 34102

Treasurer

Name Role Address
KENNEDY DARLENE M Treasurer 898 FIFTH AVE S #201 & 202, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-07-10 No data No data

Court Cases

Title Case Number Docket Date Status
MAROLAX NAPLES, INC. VS HOME CARE RELIEF, INC. 2D2017-0927 2017-03-03 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
15-CA-2175

Parties

Name MAROLAX NAPLES INC.
Role Appellant
Status Active
Representations DAVID P. FRASER, ESQ.
Name HOME CARE RELIEF INC.
Role Appellee
Status Active
Representations JOHN SILVERFIELD, ESQ., MARK C. ANDERSON, ESQ.
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-17
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPENDIX TO APPELLANT'S MOTION TO RELINQUISH JURISDICTION
On Behalf Of MAROLAX NAPLES, INC.
Docket Date 2017-05-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-05-02
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2017-04-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of MAROLAX NAPLES, INC.
Docket Date 2017-03-24
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of MAROLAX NAPLES, INC.
Docket Date 2017-03-23
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-DENY. RELINQUISH JURISDCTN ~ The appellant's motion to relinquish jurisdiction is denied. See Helmich v. Wells Fargo Bank, N.A., 136 So. 3d 763, 764-66 (Fla. 1st DCA 2014).
Docket Date 2017-03-23
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ WORD
On Behalf Of MAROLAX NAPLES, INC.
Docket Date 2017-03-17
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of MAROLAX NAPLES, INC.
Docket Date 2017-03-08
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2017-03-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-03-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-03-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MAROLAX NAPLES, INC.
Docket Date 2017-03-03
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-07-10
Domestic Profit 2013-10-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State