Search icon

ON TIME HOME HEALTH CARE, INC.

Company Details

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

National Provider Identifier

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

Contacts

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

Agent

Name Role Address
Echevarria Guido A Agent 281 Island Drive, Key Biscayne, FL, 33149

Director

Name Role Address
Echevarria Guido A Director 281 Island Drive, Key Biscayne, FL, 33149

Vice President

Name Role Address
Gonzalez Lazaro A Vice President 1729 NW 17 Street, Cape Coral, FL, 33993

Fictitious Names

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

Events

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

Documents

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