Entity Name: | DEVOTED CARE INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DEVOTED 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: | 14 Nov 2013 (11 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P13000092826 |
FEI/EIN Number |
80-0961212
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6723 Holly Heath Drive, 11117 lake lanier dr, Riverview, FL, 33578, US |
Mail Address: | 6723 holly heath dr, Riverview, FL, 33578, US |
ZIP code: | 33578 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bernard Renall T | Vice President | 6723 Holly Heath dr, Riverview, FL, 33578 |
BERNARD CHERELL M | Agent | 11117 lake lanier dr, Riverview, FL, 33569 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2021-09-23 | 6723 Holly Heath Drive, 11117 lake lanier dr, Riverview, FL 33578 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-09-23 | 6723 Holly Heath Drive, 11117 lake lanier dr, Riverview, FL 33578 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-07-20 | 11117 lake lanier dr, 11117 lake lanier dr, Riverview, FL 33569 | - |
REINSTATEMENT | 2018-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2017-07-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-04-23 | BERNARD, CHERELL M | - |
REINSTATEMENT | 2015-04-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000424941 | TERMINATED | 1000000868849 | HILLSBOROU | 2020-12-09 | 2030-12-30 | $ 720.87 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-09-23 |
ANNUAL REPORT | 2020-07-20 |
ANNUAL REPORT | 2019-04-25 |
REINSTATEMENT | 2018-10-18 |
REINSTATEMENT | 2017-07-20 |
REINSTATEMENT | 2015-04-23 |
Domestic Profit | 2013-11-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State