Search icon

NEW CENTURY ADVISORS & HOME HEALTHCARE CONSULTANTS, INC - Florida Company Profile

Company Details

Entity Name: NEW CENTURY ADVISORS & HOME HEALTHCARE CONSULTANTS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEW CENTURY ADVISORS & HOME HEALTHCARE CONSULTANTS, 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: 22 Aug 2014 (11 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P14000070203
FEI/EIN Number 47-1654921

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 11423 30TH COVE EAST, PARRISH, FL, 34219
Mail Address: 11423 30TH COVE EAST, PARRISH, FL, 34219
ZIP code: 34219
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELUCA VINCENT President 11423 30TH COVE EAST, PARRISH, FL, 34219
URSERY AUNALEE Treasurer 11423 30TH COVE EAST, PARRISH, FL, 34219
DELUCA VINCENT Agent 11423 30TH COVE EAST, PARRISH, FL, 34219

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000116234 NEW ERA HOME HEALTH CARE CONSULTING EXPIRED 2014-11-19 2019-12-31 - 11423 30TH COVE EAST, PARRISH, FL, 34219

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2017-02-25
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-01-10
Domestic Profit 2014-08-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State