Search icon

FEEL BETTER HOME HEALTH CARE, INC. - Florida Company Profile

Company Details

Entity Name: FEEL BETTER HOME HEALTH CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FEEL BETTER HOME HEALTH 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: 12 Nov 2014 (10 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P14000092005
FEI/EIN Number 47-2282274

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

Address: 2880 West Oakland Park Blvd, Ft. Lauderdale, FL, 33311, US
Mail Address: 2880 West Oakland Park Blvd, Ft. Lauderdale, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MBELU CHUKWUEMEKA President 10208 SW 24TH COURT, MIRAMAR, FL, 33025
MBELU CHUKWUEMEKA Vice President 10208 SW 24TH COURT, MIRAMAR, FL, 33025
MBELU CHUKWUEMEKA Secretary 10208 SW 24TH COURT, MIRAMAR, FL, 33025
MBELU CHUKWUEMEKA Treasurer 10208 SW 24TH COURT, MIRAMAR, FL, 33025
MBELU CHUKWUEMEKA Director 10208 SW 24TH COURT, MIRAMAR, FL, 33025
MBELU NKEMAKONAM C Director 10208 SW 24TH COURT, MIRAMAR, FL, 33025
MBELU CHUKWUEMEKA Agent 10208 SW 24TH COURT, MIRAMAR, FL, 33025

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-11 10208 SW 24TH COURT, MIRAMAR, FL 33025 -
CHANGE OF MAILING ADDRESS 2016-01-18 2880 West Oakland Park Blvd, Suite 225D, Ft. Lauderdale, FL 33311 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-27 2880 West Oakland Park Blvd, Suite 225D, Ft. Lauderdale, FL 33311 -

Documents

Name Date
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-01-27
Domestic Profit 2014-11-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State