Entity Name: | A & C HOME HEALTH AGENCY CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 26 Dec 2019 (5 years ago) |
Date of dissolution: | 01 May 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 01 May 2023 (2 years ago) |
Document Number: | P19000094652 |
FEI/EIN Number | 85-1627152 |
Address: | 2100 GREENVIEW SHORES BLVD #523, WELLINGTON, FL 33414 |
Mail Address: | 2100 GREENVIEW SHORES BLVD #523, WELLINGTON, FL 33414 |
ZIP code: | 33414 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
SPIEGEL & UTRERA, P.A. | Agent |
Name | Role | Address |
---|---|---|
Chin-Quee, Charmaine | President | 2100 GREENVIEW SHORES BLVD #523, WELLINGTON, FL 33414 |
Name | Role | Address |
---|---|---|
Chin-Quee, Charmaine | Vice President | 2100 GREENVIEW SHORES BLVD #523, WELLINGTON, FL 33414 |
Name | Role | Address |
---|---|---|
Chin-Quee, Charmaine | Secretary | 2100 GREENVIEW SHORES BLVD #523, WELLINGTON, FL 33414 |
Name | Role | Address |
---|---|---|
Chin-Quee, Charmaine | Treasurer | 2100 GREENVIEW SHORES BLVD #523, WELLINGTON, FL 33414 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-05-01 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
AMENDMENT AND NAME CHANGE | 2020-05-18 | A & C HOME HEALTH AGENCY CORP. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-18 | 2100 GREENVIEW SHORES BLVD #523, WELLINGTON, FL 33414 | No data |
CHANGE OF MAILING ADDRESS | 2020-05-18 | 2100 GREENVIEW SHORES BLVD #523, WELLINGTON, FL 33414 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-05-01 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-26 |
Amendment and Name Change | 2020-05-18 |
Domestic Profit | 2019-12-26 |
Date of last update: 15 Feb 2025
Sources: Florida Department of State