Search icon

A MOTHER'S CARE, INC. - Florida Company Profile

Company Details

Entity Name: A MOTHER'S CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A MOTHER'S 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: 18 Oct 1999 (26 years ago)
Date of dissolution: 14 Jul 2003 (22 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Jul 2003 (22 years ago)
Document Number: P99000091262
FEI/EIN Number 650957363

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

Address: 5861 NW 17 AVE, MIAMI, FL, 33142
Mail Address: 5861 NW 17 AVE, MIAMI, FL, 33142
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FORD EDDIE L President 2984 NW 199 TERR., MIAMI, FL, 33056
STEVENS KENNETH Vice President 8340 NW 10 AVE, MIAMI, FL, 33150
STEVEN KENNETH Agent 5861 NW 17 AVE, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2003-07-14 - -
CHANGE OF PRINCIPAL ADDRESS 2000-06-23 5861 NW 17 AVE, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2000-06-23 5861 NW 17 AVE, MIAMI, FL 33142 -
REGISTERED AGENT NAME CHANGED 2000-06-23 STEVEN, KENNETH -
REGISTERED AGENT ADDRESS CHANGED 2000-06-23 5861 NW 17 AVE, MIAMI, FL 33142 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001146027 LAPSED 1000000314120 MIAMI-DADE 2013-06-21 2023-06-26 $ 1,969.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001149716 LAPSED 1000000433204 MIAMI-DADE 2013-06-20 2023-06-26 $ 2,841.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Voluntary Dissolution 2003-07-14
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-09-17
ANNUAL REPORT 2001-10-01
ANNUAL REPORT 2000-06-23
Domestic Profit 1999-10-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State