Search icon

ELDER ADVOCATES OF SOUTH FLORIDA CORP. - Florida Company Profile

Company Details

Entity Name: ELDER ADVOCATES OF SOUTH FLORIDA CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELDER ADVOCATES OF SOUTH FLORIDA CORP. 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: 02 Oct 1996 (28 years ago)
Date of dissolution: 26 Jun 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Jun 2019 (6 years ago)
Document Number: P96000081570
FEI/EIN Number 650700568

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

Address: 301 YAMATO RD, BOCA RATON, FL, 33431, US
Mail Address: 301 YAMATO RD, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANISE DALIA F. President 4135 GEORGES WAY, BOCA RATON, FL, 33434
ANISE DALIA F Agent 301 YAMATO RD, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-06-26 - -
AMENDMENT AND NAME CHANGE 2019-01-16 ELDER ADVOCATES OF SOUTH FLORIDA CORP. -
CHANGE OF PRINCIPAL ADDRESS 2019-01-16 301 YAMATO RD, SUITE 1240, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2019-01-16 301 YAMATO RD, SUITE 1240, BOCA RATON, FL 33431 -
NAME CHANGE AMENDMENT 2014-11-13 HOME MED SUPPLY CORP -
REGISTERED AGENT NAME CHANGED 2014-04-30 ANISE, DALIA F -
AMENDMENT AND NAME CHANGE 2013-05-16 LEGAL THUNDER CORP -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-06-26
ANNUAL REPORT 2019-04-30
Amendment and Name Change 2019-01-16
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-29
Name Change 2014-11-13
ANNUAL REPORT 2014-04-30
Amendment and Name Change 2013-05-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State