Search icon

DIVINITY HOME CARE, INC. - Florida Company Profile

Company Details

Entity Name: DIVINITY HOME CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIVINITY HOME CARE, 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: 01 May 1997 (28 years ago)
Date of dissolution: 28 Feb 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Feb 2015 (10 years ago)
Document Number: P97000038767
FEI/EIN Number 650749938

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

Address: 7450 NW 51ST STREET, LAUDERHILL, FL, 33319
Mail Address: 7031 GOLF POINTE CIRCLE, TAMARAC, FL, 33321
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARRIS ADINA L Director 7031 GOLF POINTE CIRCLE, TAMARAC, FL, 33321
EDWARDS NICOLE N Officer 7450 NW 51ST STREET, LAUDERHILL, FL, 33319
Thomas Patrick O Officer 100 E. 14th Street, Chicago, IL, 60605
HARRIS ADINA Agent 7031 GOLF POINTE CIRCLE, TARMARAC, FL, 33321

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-02-28 - -
REGISTERED AGENT NAME CHANGED 2006-05-01 HARRIS, ADINA -
REGISTERED AGENT ADDRESS CHANGED 2006-05-01 7031 GOLF POINTE CIRCLE, TARMARAC, FL 33321 -
CHANGE OF MAILING ADDRESS 2005-02-21 7450 NW 51ST STREET, LAUDERHILL, FL 33319 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-02-28
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-02-26
ANNUAL REPORT 2009-03-18
ANNUAL REPORT 2008-03-28
ANNUAL REPORT 2007-03-21
ANNUAL REPORT 2006-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State