Entity Name: | ON TIME HOME HEALTH CARE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 19 Jun 2014 (11 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P14000053492 |
FEI/EIN Number | 47-1146880 |
Address: | 3049 CLEVELAND AVE, FORT MYERS, FL, 33901, US |
Mail Address: | 281 Island Drive, Key Biscayne, FL, 33149, US |
ZIP code: | 33901 |
County: | Lee |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1689063596 | 2015-01-15 | 2015-01-15 | 3507 LEE BLVD, STE 276, LEHIGH ACRES, FL, 339711318, US | 3507 LEE BLVD, STE 276, LEHIGH ACRES, FL, 339711318, US | |||||||||||||||||||
|
Phone | +1 239-674-9015 |
Fax | 2396747944 |
Authorized person
Name | MR. CARL DE NOBREGA |
Role | OWNER/PRESIDENT |
Phone | 2396749015 |
Taxonomy
Taxonomy Code | 251E00000X - Home Health Agency |
License Number | 299994330 |
State | FL |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
Echevarria Guido A | Agent | 281 Island Drive, Key Biscayne, FL, 33149 |
Name | Role | Address |
---|---|---|
Echevarria Guido A | Director | 281 Island Drive, Key Biscayne, FL, 33149 |
Name | Role | Address |
---|---|---|
Gonzalez Lazaro A | Vice President | 1729 NW 17 Street, Cape Coral, FL, 33993 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000039235 | ON TIME | EXPIRED | 2015-04-19 | 2020-12-31 | No data | 3507 LEE BLVD, SUITE 276, LEHIGH ACRES, FL, 33971 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-30 | 3049 CLEVELAND AVE, 155, FORT MYERS, FL 33901 | No data |
CHANGE OF MAILING ADDRESS | 2017-05-18 | 3049 CLEVELAND AVE, 155, FORT MYERS, FL 33901 | No data |
REGISTERED AGENT NAME CHANGED | 2017-05-18 | Echevarria, Guido A. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-05-18 | 281 Island Drive, Key Biscayne, FL 33149 | No data |
AMENDMENT | 2016-11-17 | No data | No data |
AMENDMENT | 2015-12-29 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-28 |
AMENDED ANNUAL REPORT | 2017-05-18 |
ANNUAL REPORT | 2017-01-15 |
Amendment | 2016-11-17 |
ANNUAL REPORT | 2016-04-22 |
Amendment | 2015-12-29 |
ANNUAL REPORT | 2015-02-21 |
Domestic Profit | 2014-06-19 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State