Entity Name: | JUMEROLIS HOME CARE CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JUMEROLIS HOME 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: | 07 Jan 1999 (26 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | P99000001637 |
FEI/EIN Number |
650885151
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 956 SOUTHWEST 143RD PLACE, MIAMI, FL, 33184, US |
Mail Address: | 816 granada groves ct, coral gables, FL, 33134, US |
ZIP code: | 33184 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAO TANIA | President | 956 SOUTHWEST 143RD PLACE, MIAMI, FL, 33184 |
CAO TANIA | Agent | 956 SOUTHWEST 143RD PLACE, MIAMI, FL, 33184 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2015-03-03 | 956 SOUTHWEST 143RD PLACE, MIAMI, FL 33184 | - |
REGISTERED AGENT NAME CHANGED | 2013-06-13 | CAO, TANIA | - |
REINSTATEMENT | 2010-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
AMENDMENT | 2006-01-23 | - | - |
AMENDMENT | 2006-01-12 | - | - |
AMENDMENT | 2004-12-27 | - | - |
REINSTATEMENT | 2002-03-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000232192 | TERMINATED | 1000000259873 | DADE | 2012-03-20 | 2032-03-28 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2015-03-03 |
ANNUAL REPORT | 2014-03-11 |
AMENDED ANNUAL REPORT | 2013-06-13 |
ANNUAL REPORT | 2013-02-27 |
ANNUAL REPORT | 2012-03-06 |
ANNUAL REPORT | 2011-02-16 |
REINSTATEMENT | 2010-10-03 |
ANNUAL REPORT | 2009-04-16 |
ANNUAL REPORT | 2008-02-08 |
ANNUAL REPORT | 2007-03-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State