Entity Name: | ALL STATE HOME HEALTH CARE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 29 Jul 1999 (26 years ago) |
Document Number: | P99000074406 |
FEI/EIN Number | 80-0581905 |
Address: | 1773 North State Road Seven, LAUDERHILL, FL, 33313, US |
Mail Address: | 1773 North State Road Seven, LAUDERHILL, FL, 33313, US |
ZIP code: | 33313 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAMPBELL CLYTIE | Agent | 1720 W. Oak Knoll Circle, Davie, FL, 33324 |
Name | Role | Address |
---|---|---|
CAMPBELL CLYTIE | Director | 1720 W. Oak Knoll Circle, Davie, FL, 33324 |
Name | Role | Address |
---|---|---|
BRISIBE MAUVA | President | 12471NW 17 Ct, Pembroke Pines, FL |
Name | Role | Address |
---|---|---|
Campbell Sarai M | Secretary | 1406 NORTH STATE ROAD SEVEN, Davie, FL, 33324 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000060846 | ALL STATE HOME HEALTH INSTITUTE | EXPIRED | 2012-06-19 | 2017-12-31 | No data | 1855 W OAKLAND PARK BLVD, OAKLAND PARK, FL, 33311 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-07 | 1773 North State Road Seven, 202, LAUDERHILL, FL 33313 | No data |
CHANGE OF MAILING ADDRESS | 2024-02-07 | 1773 North State Road Seven, 202, LAUDERHILL, FL 33313 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-09 | 1720 W. Oak Knoll Circle, Davie, FL 33324 | No data |
REGISTERED AGENT NAME CHANGED | 2005-07-05 | CAMPBELL, CLYTIE | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-06-18 |
ANNUAL REPORT | 2019-03-16 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-02-01 |
ANNUAL REPORT | 2015-01-09 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State