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 |
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 |
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 | - | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2011-03-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State