Search icon

HOME HEALTHCARE NETWORK OF CENTRAL FLORIDA, INC.

Company Details

Entity Name: HOME HEALTHCARE NETWORK OF CENTRAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Feb 1999 (26 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P99000013666
FEI/EIN Number 593559510
Address: 300 E COLONIAL DRIVE, ORLANDO, FL, 32801
Mail Address: 4953 SW 74TH CT, MIAMI, FL, 33155
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
SALAZAR NELSON Agent 300 E. COLONIAL DRIVE, ORLANDO, FL, 32801

President

Name Role Address
SALAZAR-REBULL AIDA President 300 E. COLONIAL DRIVE, ORLANDO, FL, 32801

Director

Name Role Address
SALAZAR-REBULL AIDA Director 300 E. COLONIAL DRIVE, ORLANDO, FL, 32801
DELGADO GUILLERMO Director 10021 SW 80 AVENUE, MIAMI, FL, 33176

Vice President

Name Role Address
DELGADO GUILLERMO Vice President 10021 SW 80 AVENUE, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-05-02 300 E COLONIAL DRIVE, ORLANDO, FL 32801 No data
CHANGE OF MAILING ADDRESS 2001-05-02 300 E COLONIAL DRIVE, ORLANDO, FL 32801 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000156988 LAPSED CIO-02-2000 ORANGE CNTY CIRC CRT,9TH JUD 2002-04-12 2007-04-29 $97245.11 MAXIM HEALTHCARE SERVICES, INC., 7080 SAMUEL MORSE DRIVE, COLUMBIA,MD 21046

Documents

Name Date
ANNUAL REPORT 2002-01-22
ANNUAL REPORT 2001-05-02
ANNUAL REPORT 2000-01-27
Domestic Profit 1999-02-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State