Entity Name: | AT HOME CARE SOLUTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AT HOME CARE SOLUTIONS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 10 Dec 2013 (11 years ago) |
Document Number: | P13000098268 |
FEI/EIN Number |
46-4290994
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7001 GRAND NATIONAL DRIVE., SUITE 102, ORLANDO, FL, 32819, US |
Mail Address: | 1515 S. Atlantic Ave, Unit 204, COCOA BEACH, FL, 32931, US |
ZIP code: | 32819 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILSON DAVID | Chief Financial Officer | 7001 GRAND NATIONAL DRIVE., SUITE 102, ORLANDO, FL, 32819 |
BROWER JR. JOE A | President | 7001 GRAND NATIONAL DRIVE., SUITE 102, ORLANDO, FL, 32819 |
WILSON DAVID E | Agent | 1515 S Atlantic Ave, COCOA BEACH, FL, 32931 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-01-08 | 7001 GRAND NATIONAL DRIVE., SUITE 102, ORLANDO, FL 32819 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-08 | 1515 S Atlantic Ave, Unit 204, COCOA BEACH, FL 32931 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-11-16 | 7001 GRAND NATIONAL DRIVE., SUITE 102, ORLANDO, FL 32819 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-01 | WILSON, DAVID E | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-28 |
ANNUAL REPORT | 2024-01-08 |
ANNUAL REPORT | 2023-02-13 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-02-03 |
Reg. Agent Change | 2020-12-07 |
AMENDED ANNUAL REPORT | 2020-06-05 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-01-06 |
ANNUAL REPORT | 2018-04-01 |
Date of last update: 03 May 2025
Sources: Florida Department of State