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 |
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 |
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 | - |
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