Search icon

NOMEL'S HOME CARE, INC. - Florida Company Profile

Company Details

Entity Name: NOMEL'S HOME CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NOMEL'S HOME 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: 17 May 1994 (31 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P94000037620
FEI/EIN Number 650502600

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

Address: 660 LINTON BLVD, 212B, DELRAY BEACH, FL, 33444
Mail Address: 660 LINTON BLVD, 212B, DELRAY BEACH, FL, 33444
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MINTO IONA President 3818 JUPITER BLVD, SE, PALM BAY, FL, 32909
MINTO IONA Secretary 3818 JUPITER BLVD, SE, PALM BAY, FL, 32909
MINTO IONA Treasurer 3818 JUPITER BLVD, SE, PALM BAY, FL, 32909
MINTO DARNELL A Vice President 3818 JUPITER BLVD SE, PALM BAY, FL, 32909
MINTO IONA Agent 3818 J UPITER BLVD, SE, PALM BAY, FL, 32909

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-29 660 LINTON BLVD, 212B, DELRAY BEACH, FL 33444 -
CHANGE OF MAILING ADDRESS 2008-04-29 660 LINTON BLVD, 212B, DELRAY BEACH, FL 33444 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-26 3818 J UPITER BLVD, SE, PALM BAY, FL 32909 -
REGISTERED AGENT NAME CHANGED 1998-03-30 MINTO, IONA -
REINSTATEMENT 1998-03-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000134562 LAPSED 1000000249278 PALM BEACH 2012-02-01 2022-03-01 $ 1,293.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-04-10
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-04-21
ANNUAL REPORT 2003-04-18
ANNUAL REPORT 2002-04-24
ANNUAL REPORT 2001-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State