Entity Name: | 16TH AVENUE CARE INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
16TH AVENUE 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: |
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: | 27 Mar 2015 (10 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 20 May 2015 (10 years ago) |
Document Number: | P15000028857 |
FEI/EIN Number |
47-3815196
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 400 Rella Blvd, Montebello, NY, 10901, US |
Address: | 1000 SW 16th Avenue, Gainesville, FL, 32601, US |
ZIP code: | 32601 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
BLEICH MICHAEL | Director | 1000 SW 16th Avenue, Gainesville, FL, 32601 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-01-12 | 1201 Hays Street, Tallahassee, FL 32301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-24 | 1000 SW 16th Avenue, Gainesville, FL 32601 | - |
CHANGE OF MAILING ADDRESS | 2020-03-24 | 1000 SW 16th Avenue, Gainesville, FL 32601 | - |
NAME CHANGE AMENDMENT | 2015-05-20 | 16TH AVENUE CARE INC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-01-12 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-01-10 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-02-02 |
ANNUAL REPORT | 2016-04-07 |
Name Change | 2015-05-20 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State