Search icon

WOODLANDS CARE CENTER OF ALACHUA COUNTY, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: WOODLANDS CARE CENTER OF ALACHUA COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WOODLANDS CARE CENTER OF ALACHUA COUNTY, 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: 15 Dec 1999 (25 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P99000108275
FEI/EIN Number 593613649

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

Address: 480 Fentress Blvd., Daytona Beach, FL, 32114, US
Mail Address: 480 Fentress Blvd., Daytona Beach, FL, 32114, US
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESFORMES MORRIS President 6865 N. LINCOLN AVE., LINCOLNWOOD, IL, 60712
ESFORMES MORRIS Director 6865 N. LINCOLN AVE., LINCOLNWOOD, IL, 60712
Bengio Jacob Agent 12221 West Dixie Hwy, North Miami, FL, 33161

National Provider Identifier

NPI Number:
1972572709

Authorized Person:

Name:
CHET MALANOWSKI
Role:
ADMINISTRATOR
Phone:

Taxonomy:

Selected Taxonomy:
314000000X - Skilled Nursing Facility
Is Primary:
Yes

Contacts:

Fax:
3523312974
Fax:
3523317752

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2017-03-21 480 Fentress Blvd., Suite H, Daytona Beach, FL 32114 -
REGISTERED AGENT NAME CHANGED 2017-03-21 Bengio, Jacob -
REGISTERED AGENT ADDRESS CHANGED 2017-03-21 12221 West Dixie Hwy, North Miami, FL 33161 -
CHANGE OF PRINCIPAL ADDRESS 2015-02-16 480 Fentress Blvd., Suite H, Daytona Beach, FL 32114 -

Documents

Name Date
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-02-16
ANNUAL REPORT 2014-04-20
ANNUAL REPORT 2013-03-20
ANNUAL REPORT 2012-04-06
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-04-12
ANNUAL REPORT 2009-04-03
ANNUAL REPORT 2008-04-16

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State