Search icon

ADULT CARE SERVICE CORPORATION - Florida Company Profile

Company Details

Entity Name: ADULT CARE SERVICE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADULT CARE SERVICE CORPORATION 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: 19 May 1994 (31 years ago)
Date of dissolution: 19 Sep 2020 (5 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 19 Sep 2020 (5 years ago)
Document Number: P94000038856
FEI/EIN Number 291932909

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

Address: 6699 N FEDERAL HWY, BOCA RATON, FL, 33432, US
Mail Address: 108 PLUMERIA ST, CANTON, GA, 30114, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AXEL PILORGE President 4333 VIOLET CIR, LAKEWORTH, FL, 33461
SERGO JEAN A Agent 6699 N FEDERAL HWY, BOCA, FL, 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2006-12-06 - -
CHANGE OF PRINCIPAL ADDRESS 2006-12-06 6699 N FEDERAL HWY, BOCA RATON, FL 33432 -
REGISTERED AGENT ADDRESS CHANGED 2006-12-06 6699 N FEDERAL HWY, BOCA, FL 33432 -
CHANGE OF MAILING ADDRESS 2006-12-06 6699 N FEDERAL HWY, BOCA RATON, FL 33432 -
REGISTERED AGENT NAME CHANGED 2006-12-06 SERGO, JEAN A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2008-04-18
ANNUAL REPORT 2008-04-02
ANNUAL REPORT 2008-02-25
ANNUAL REPORT 2007-05-02
REINSTATEMENT 2006-12-06
ANNUAL REPORT 2005-04-07
ANNUAL REPORT 2004-03-29
ANNUAL REPORT 2003-02-05
ANNUAL REPORT 2002-04-11
ANNUAL REPORT 2001-02-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State