Search icon

ALL STATE HOME HEALTH CARE, INC.

Company Details

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

Agent

Name Role Address
CAMPBELL CLYTIE Agent 1720 W. Oak Knoll Circle, Davie, FL, 33324

Director

Name Role Address
CAMPBELL CLYTIE Director 1720 W. Oak Knoll Circle, Davie, FL, 33324

President

Name Role Address
BRISIBE MAUVA President 12471NW 17 Ct, Pembroke Pines, FL

Secretary

Name Role Address
Campbell Sarai M Secretary 1406 NORTH STATE ROAD SEVEN, Davie, FL, 33324

Fictitious Names

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

Events

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

Documents

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