Entity Name: | RECOVERY HOME CARE INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RECOVERY 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: | 10 Nov 1997 (27 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | P97000096648 |
FEI/EIN Number |
650793103
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 580 VILLAGE BLVD, STE 120, WEST PALM BEACH, FL, 33409, US |
Mail Address: | 580 VILLAGE BLVD, STE 120, WEST PALM BEACH, FL, 33409, US |
ZIP code: | 33409 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1861758732 | 2012-04-05 | 2016-02-08 | 544 NW UNIVERSITY BLVD, SUITE 101, PORT ST LUCIE, FL, 349862283, US | 701 E COMMERCIAL BLVD, SUITE 250, OAKLAND PARK, FL, 333343391, US | |||||||||||||||||||||||||
|
Phone | +1 772-200-2760 |
Fax | 7722002760 |
Phone | +1 954-351-8814 |
Authorized person
Name | MS. GINNAH SKULA |
Role | DIRECTOR OF BILLING |
Phone | 7722002760 |
Taxonomy
Taxonomy Code | 251E00000X - Home Health Agency |
License Number | 299991378 |
State | FL |
Is Primary | Yes |
Other Provider Identifiers
Issuer | MEDICARE PTAN |
Number | 107679 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RECOVERY HOME CARE, INC. 401(K) PS PLAN & TRUST | 2012 | 650793103 | 2013-09-16 | RECOVERY HOME CARE, INC. | 35 | |||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2013-09-16 |
Name of individual signing | KERRY GEDE |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2000-01-01 |
Business code | 621610 |
Sponsor’s telephone number | 5616881915 |
Plan sponsor’s address | 1897 PALM BEACH LAKES BLVD, SUTE 208, WEST PALM BEACH, FL, 33409 |
Plan administrator’s name and address
Administrator’s EIN | 650793103 |
Plan administrator’s name | RECOVERY HOME CARE, INC. |
Plan administrator’s address | 1897 PALM BEACH LAKES BLVD, SUTE 208, WEST PALM BEACH, FL, 33409 |
Administrator’s telephone number | 5616881915 |
Signature of
Role | Plan administrator |
Date | 2012-10-15 |
Name of individual signing | KERRY GEDE |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
Angelo Anthony P | President | 370 Reed Road, Broomall, PA, 19008 |
Angelo Anthony P | Agent | 580 VILLAGE BLVD, WEST PALM BEACH, FL, 33409 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000012924 | MILLENIUM HOME CARE | EXPIRED | 2013-02-06 | 2018-12-31 | - | NATIONAL HOME CARE HOLDINGS, LLC, 1101 SUSSEX BLVD, BROOMALL, PA, 19008 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-29 | 580 VILLAGE BLVD, SUITE 120, WEST PALM BEACH, FL 33409 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-11-03 | 580 VILLAGE BLVD, STE 120, WEST PALM BEACH, FL 33409 | - |
CHANGE OF MAILING ADDRESS | 2015-11-03 | 580 VILLAGE BLVD, STE 120, WEST PALM BEACH, FL 33409 | - |
REGISTERED AGENT NAME CHANGED | 2014-03-21 | Angelo, Anthony P | - |
AMENDMENT | 2012-04-18 | - | COURT ORDER VACATING ARTICLES & PLA N OF MERGER PREVIOUSLY FILED ON 1/17/2012, EFFECTIVE 4/16/2012 |
ARTICLES OF CORRECTION | 2012-01-27 | - | ARTICLES OF CORRECTION FOR MERGER E FFECTIVE DATE 04/16/2012 |
AMENDMENT | 2012-01-17 | - | AMEND IS MERGING #P03000154693 INTO THE ABOVE.COURT ORDER VACATING ART . & PLAN OF MERGER FILED 4/18/2012 |
MERGER | 2012-01-17 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000119453 |
REINSTATEMENT | 2003-10-30 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000034019 | LAPSED | COCE 16-025415 (52) | BROWARD COUNTY | 2017-01-17 | 2022-01-19 | $5,582.81 | JAGUSZTYN HOLDINGS, INC., 701 EAST COMMERCIAL BLVD., SUITE 200, FORT LAUDERDAL, FL 33301 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-01-29 |
ANNUAL REPORT | 2015-01-27 |
ANNUAL REPORT | 2014-03-21 |
ANNUAL REPORT | 2013-04-03 |
COURT ORDER VACATING MERGER | 2012-04-18 |
ANNUAL REPORT | 2012-04-09 |
Articles of Correction | 2012-01-27 |
Merger | 2012-01-17 |
ANNUAL REPORT | 2011-03-16 |
ANNUAL REPORT | 2010-01-21 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3163035009 | Small Business Administration | 59.012 - 7(A) LOAN GUARANTEES | - | - | TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE | |||||||||||||||||||||
|
Date of last update: 03 May 2025
Sources: Florida Department of State