Search icon

NEWPORT HOME CARE, INC. - Florida Company Profile

Company Details

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

NEWPORT 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: 13 Jan 1999 (26 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P99000003572
FEI/EIN Number 650888276

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

Mail Address: 2811 CLEVELAND STREET, HOLLYWOOD, FL, 33020
Address: 2811 CLEVELAND STREET, HOLLYWOOD, FL, 33020, UN
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1780034652 2016-06-21 2016-06-21 2811 CLEVELAND ST, HOLLYWOOD, FL, 330202928, US 2811 CLEVELAND ST, HOLLYWOOD, FL, 330202928, US

Contacts

Phone +1 954-921-0027
Fax 9549210027

Authorized person

Name MRS. PAMELA WARD
Role PRESIDENT
Phone 9549210027

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
License Number AL10047
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 141320100
State FL

Key Officers & Management

Name Role Address
SPIEGEL & UTRERA, P.A. Agent -
WARD PAMELA M President 2811 CLEVELAND STREET, HOLLYWOOD, FL, 33020
Williams Richard R Admi 10240 SW 24th Court, Miramar, FL, 33025

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2019-01-22 343 ALMERIA AVENUE, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-25 2811 CLEVELAND STREET, HOLLYWOOD, FL 33020 UN -
CANCEL ADM DISS/REV 2010-03-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000206945 TERMINATED 1000000581435 BROWARD 2014-02-05 2034-02-13 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-13
ANNUAL REPORT 2015-09-25
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State