Search icon

CARING HEART HOME HEALTH CORPORATION - Florida Company Profile

Company Details

Entity Name: CARING HEART HOME HEALTH CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARING HEART HOME HEALTH 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: 27 Feb 1995 (30 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P95000016143
FEI/EIN Number 650557137

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

Address: 7173 W OAKLAND PARK BLVD, LAUDERHILL, FL, 33313, US
Mail Address: 7173 W OAKLAND PARK BLVD, LAUDERHILL, FL, 33313, US
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAILEY HUGH President 7173 W. OAKLAND PARK BLVD., LAUDERHILL, FL, 33313
BAILEY HUGH Vice President 7173 W. OAKLAND PARK BLVD., LAUDERHILL, FL, 33313
BAILEY HUGH Treasurer 7173 W OAKLAND PARK BLVD, LAUDERHILL, FL, 33313
BAILEY HUGH Director 7173 W OAKLAND PARK BLVD, LAUDERHILL, FL, 33313
BAILEY HUGH Secretary 7173 W OAKLAND PARK BLVD, FORT LAUDERDALE, FL, 33313
BAILEY HUGH E Agent 7173 W OAKLAND PARK BLVD, LAUDERHILL, FL, 33313

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2011-09-23 7173 W OAKLAND PARK BLVD, LAUDERHILL, FL 33313 -
CANCEL ADM DISS/REV 2006-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 2003-06-16 - -
CHANGE OF PRINCIPAL ADDRESS 2000-05-11 7173 W OAKLAND PARK BLVD, LAUDERHILL, FL 33313 -
CHANGE OF MAILING ADDRESS 2000-05-11 7173 W OAKLAND PARK BLVD, LAUDERHILL, FL 33313 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000579147 LAPSED 06-04768 CACE 08 BROWARD COUNTY CIRCUIT COURT 2012-09-03 2017-09-04 $488,286.48 MERCANTIL COMMERCEBANK, N.A., 220 ALHAMBRA CIRCLE, CORAL GABLES, FL 33134
J10000217544 ACTIVE 1000000137103 BROWARD 2009-08-25 2030-02-16 $ 3,149.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J10000217759 TERMINATED 1000000137136 BROWARD 2009-08-25 2030-02-16 $ 1,985.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J06900018080 LAPSED 06-04768 CACE 08 17TH JUD CIR CRT BROWARD CTY 2006-12-06 2011-12-14 $488286.48 COMMERBANK, N.A., 220 ALHAMBRA CIRCLE, CORAL GABLES, FL 33134

Documents

Name Date
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-09-23
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-03-21
REINSTATEMENT 2006-11-02
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-04-29
Amendment 2003-06-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State