Search icon

CLINICAL HOME CARE, INC. - Florida Company Profile

Company Details

Entity Name: CLINICAL HOME CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLINICAL 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: 27 May 1994 (31 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: P94000040137
FEI/EIN Number 650495464

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

Address: 6073 NW 167 STREET, UNIT C-7, MIAMI LAKES, FL, 33015
Mail Address: 6073 NW 167 STREET, UNIT C-7, MIAMI LAKES, FL, 33015
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR TINA Director 19550 NW 52 PLACE, MIAMI, FL, 33055
TAYLOR TINA President 19550 NW 52 PLACE, MIAMI, FL, 33055
RIPTON LAING Director 9959 SW 146 PLACE, MIAMI, FL, 33186
RIPTON LAING Vice President 9959 SW 146 PLACE, MIAMI, FL, 33186
FINDLEY CLOVER Director 19600 NW 52 PLACE, MIAMI, FL, 33055
FINDLEY CLOVER Vice President 19600 NW 52 PLACE, MIAMI, FL, 33055
DELGADO DONNA M Agent % JOSEPH W. GIBSON, P.A., MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1995-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
Reg. Agent Resignation 2011-03-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State