Entity Name: | STAR MULTI CARE SERVICES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 18 Mar 1992 (33 years ago) |
Branch of: | STAR MULTI CARE SERVICES INC., NEW YORK (Company Number 137364) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 30 Oct 2009 (15 years ago) |
Document Number: | P37944 |
FEI/EIN Number |
111975534
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8551 W SUNRISE BOULEVARD, PLANTATION, FL, 33322, US |
Mail Address: | 115 BROADHOLLOW ROAD, MELVILLE, NY, 11747, US |
ZIP code: | 33322 |
County: | Broward |
Place of Formation: | NEW YORK |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1780794099 | 2006-08-30 | 2019-08-26 | 115 BROADHOLLOW RD STE 275, MELVILLE, NY, 117474990, US | 8181 W BROWARD BLVD STE 200, PLANTATION, FL, 333242049, US | |||||||||||||||||||||||||||||
|
Phone | +1 631-423-6689 |
Fax | 6314275466 |
Phone | +1 954-962-0926 |
Fax | 9549622976 |
Authorized person
Name | MR. STEPHEN STERNBACH |
Role | CEO |
Phone | 6314236689 |
Taxonomy
Taxonomy Code | 251E00000X - Home Health Agency |
License Number | HHA21133096 |
State | FL |
Is Primary | Yes |
Other Provider Identifiers
Issuer | MEDICAID |
Number | 650964900 |
State | FL |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
STERNBACH STEPHEN | Chief Executive Officer | 115 BROADHOLLOW ROAD, MELVILLE, NY, 11747 |
Solof Matthew | Disc | 115 BROADHOLLOW ROAD, MELVILLE, NY, 11747 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-24 | 8551 W SUNRISE BOULEVARD, SUITE 103, PLANTATION, FL 33322 | - |
CHANGE OF MAILING ADDRESS | 2023-01-24 | 8551 W SUNRISE BOULEVARD, SUITE 103, PLANTATION, FL 33322 | - |
CANCEL ADM DISS/REV | 2009-10-30 | - | - |
REVOKED FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2008-11-10 | - | - |
REVOKED FOR ANNUAL REPORT | 2008-09-26 | - | - |
REINSTATEMENT | 2001-09-24 | - | - |
REVOKED FOR ANNUAL REPORT | 2000-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 1997-01-07 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 1997-01-07 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J04900017644 | LAPSED | CACE-04-08578 (14) | BROWARD COUNTY COURT | 2004-07-13 | 2009-07-26 | $34755.37 | FELT HOME CARE, INC., 767 S. STATE ROAD 7, STE. 14, MARGATE, FL 33068 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-06-17 |
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-30 |
ANNUAL REPORT | 2016-02-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State