Search icon

LIFECARE HOME INC

Company Details

Entity Name: LIFECARE HOME INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 16 Jul 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2021 (3 years ago)
Document Number: P19000058069
FEI/EIN Number 84-2442555
Address: 2812 N NEBRASKA AVE, TAMPA, FL 33602
Mail Address: 2812 N NEBRASKA AVE, TAMPA, FL 33602
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
TANTOCO, WYNDEE Agent 2812 N NEBRASKA AVE, TAMPA, FL 33602

Director

Name Role Address
SANTOS, WILSON Director 179 W ELMWOOD DR, CHICAGO HEIGHTS, IL 60411

Secretary

Name Role Address
Santos, Wilfredo Secretary 179 W ELMWOOD DR, CHICAGO HEIGHTS, IL 60411

Owner

Name Role Address
Tantoco, Aristeo Owner 2812 N Nebraska Ave, Tampa, FL 33602

Administrator

Name Role Address
Tantoco, Wyndee Administrator 2812 N NEBRASKA AVE, TAMPA, FL 33602

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000086642 OAKLAND MANOR ACTIVE 2019-08-15 2029-12-31 No data 2812 N NEBRASKA AVE, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-09-29 No data No data
REGISTERED AGENT NAME CHANGED 2021-09-29 TANTOCO, WYNDEE No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-01 2812 N NEBRASKA AVE, TAMPA, FL 33602 No data
CHANGE OF MAILING ADDRESS 2021-04-01 2812 N NEBRASKA AVE, TAMPA, FL 33602 No data

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-03
REINSTATEMENT 2021-09-29
ANNUAL REPORT 2020-03-17
Domestic Profit 2019-07-16

Date of last update: 16 Feb 2025

Sources: Florida Department of State