Search icon

CRESTVIEW HOME HEALTH, INC. - Florida Company Profile

Company Details

Entity Name: CRESTVIEW HOME HEALTH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CRESTVIEW HOME HEALTH, 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: 30 Dec 1994 (30 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: P94000094131
FEI/EIN Number 650552033

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

Address: 4516 E HWY 20 #3010, NICEVILLE, FL, 32578, US
Mail Address: 4516 E HWY 20 #3010, NICEVILLE, FL, 32578, US
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARISTIDE MARIE President 510 NW 145TH ST, MIAMI, FL
ARISTIDE MARIE Vice President 510 NW 145TH ST, MIAMI, FL
ARISTIDE MARIE Treasurer 510 NW 145TH ST, MIAMI, FL
FRANCIS IRENE Secretary 13500 NE 3RD CT SUTIE 424, MIAMI, FL
ARISTIDE MARIE MICHELLE Agent 510 NW 145TH ST, MIAMI, FL, 33168

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-06-14 4516 E HWY 20 #3010, NICEVILLE, FL 32578 -
CHANGE OF MAILING ADDRESS 2023-06-14 4516 E HWY 20 #3010, NICEVILLE, FL 32578 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REGISTERED AGENT NAME CHANGED 1996-02-27 ARISTIDE, MARIE MICHELLE -

Documents

Name Date
ANNUAL REPORT 1996-02-27
ANNUAL REPORT 1995-05-31

Date of last update: 01 May 2025

Sources: Florida Department of State