Search icon

JOHN HOME HEALTH CARE CORPORATION - Florida Company Profile

Company Details

Entity Name: JOHN HOME HEALTH CARE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOHN HOME HEALTH CARE 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 Oct 1995 (30 years ago)
Date of dissolution: 04 Sep 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Sep 1998 (27 years ago)
Document Number: P95000082706
FEI/EIN Number 650615015

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

Address: 10240 S.W. 56TH STREET, SUITE 111D, MIAMI, FL, 33165, US
Mail Address: 10240 S.W. 56TH STREET, SUITE 111D, MIAMI, FL, 33165, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUAREZ ANDRES President 7660 SW. 134 COURT, MIAMI, FL, 33183
SUAREZ ANDRES Treasurer 7660 SW. 134 COURT, MIAMI, FL, 33183
SUAREZ ANDRES Director 7660 SW. 134 COURT, MIAMI, FL, 33183
MESA JUAN Vice President 13263 N.W. 7TH TERRACE, MIAMI, FL, 33182
MESA JUAN Secretary 13263 N.W. 7TH TERRACE, MIAMI, FL, 33182
MESA JUAN Director 13263 N.W. 7TH TERRACE, MIAMI, FL, 33182
MESA AMELIA Director 13263 N.W. 7TH TERRACE, MIAMI, FL, 33182
SUAREZ ANDRES Agent 10240 S.W. 56TH STREET, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-09-04 - -
REGISTERED AGENT NAME CHANGED 1997-09-16 SUAREZ, ANDRES -
REGISTERED AGENT ADDRESS CHANGED 1997-09-16 10240 S.W. 56TH STREET, SUITE 111D, MIAMI, FL 33165 -
CHANGE OF PRINCIPAL ADDRESS 1997-03-21 10240 S.W. 56TH STREET, SUITE 111D, MIAMI, FL 33165 -
CHANGE OF MAILING ADDRESS 1997-03-21 10240 S.W. 56TH STREET, SUITE 111D, MIAMI, FL 33165 -

Documents

Name Date
DEBIT MEMO 1998-09-04
ANNUAL REPORT 1997-10-22
ANNUAL REPORT 1997-09-16
ANNUAL REPORT 1997-03-21
ANNUAL REPORT 1996-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State