Entity Name: | NEWPORT HOME CARE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 13 Jan 1999 (26 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P99000003572 |
FEI/EIN Number | 650888276 |
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 |
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 | |||||||||||||||||||||||||
|
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 |
Name | Role |
---|---|
SPIEGEL & UTRERA, P.A. | Agent |
Name | Role | Address |
---|---|---|
WARD PAMELA M | President | 2811 CLEVELAND STREET, HOLLYWOOD, FL, 33020 |
Name | Role | Address |
---|---|---|
Williams Richard R | Admi | 10240 SW 24th Court, Miramar, FL, 33025 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-22 | 343 ALMERIA AVENUE, CORAL GABLES, FL 33134 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-25 | 2811 CLEVELAND STREET, HOLLYWOOD, FL 33020 UN | No data |
CANCEL ADM DISS/REV | 2010-03-12 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
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 |
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 Feb 2025
Sources: Florida Department of State