Search icon

JUMEROLIS HOME CARE CORPORATION - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
CAO TANIA President 956 SOUTHWEST 143RD PLACE, MIAMI, FL, 33184
CAO TANIA Agent 956 SOUTHWEST 143RD PLACE, MIAMI, FL, 33184

Events

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 - -

Debts

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

Documents

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