Entity Name: | ZETA HOME HEALTH CARE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 07 Jun 1994 (31 years ago) |
Last Event: | RESTATED ARTICLES |
Event Date Filed: | 25 Sep 2013 (11 years ago) |
Document Number: | P94000046560 |
FEI/EIN Number | 59-3250414 |
Address: | 6251 Chancellor Drive, Suite 119, ORLANDO, FL 32809 |
Mail Address: | 6251 Chancellor Drive, Suite 119, ORLANDO, FL 32809 |
ZIP code: | 32809 |
County: | Orange |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ZETA HOME HEALTH CARE, INC., MISSISSIPPI | 967059 | MISSISSIPPI |
Name | Role |
---|---|
NRAI SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
BURRES, STEVEN B. | SECRETARY | 6251 Chancellor Drive, Suite 119, ORLANDO, FL 32809 |
Name | Role | Address |
---|---|---|
BURRES, STEVEN B. | DIRECTOR | 6251 Chancellor Drive, Suite 119, ORLANDO, FL 32809 |
Name | Role | Address |
---|---|---|
Phan, Nam | TREASURER | 6251 Chancellor Drive, Suite 119, ORLANDO, FL 32809 |
Name | Role | Address |
---|---|---|
Menchen, Robin L | President | 6251 Chancellor Drive, Suite 119, ORLANDO, FL 32809 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-26 | 6251 Chancellor Drive, Suite 119, ORLANDO, FL 32809 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-26 | 6251 Chancellor Drive, Suite 119, ORLANDO, FL 32809 | No data |
RESTATED ARTICLES | 2013-09-25 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-09-25 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | No data |
REGISTERED AGENT NAME CHANGED | 2010-12-21 | NRAI SERVICES, INC | No data |
AMENDMENT | 2002-11-15 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-03-25 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State