Search icon

DEVOTED CARE INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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