Search icon

NATIONAL HOME ATTENDANTS, INC. - Florida Company Profile

Company Details

Entity Name: NATIONAL HOME ATTENDANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NATIONAL HOME ATTENDANTS, 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: 03 Oct 1990 (35 years ago)
Date of dissolution: 12 May 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 May 2014 (11 years ago)
Document Number: S03578
FEI/EIN Number 650221994

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

Address: 4801 S UNIVERSITY DR, STE. 129, DAVIE, FL, 33328, US
Mail Address: 4801 S UNIVERSITY DR, STE. 129, DAVIE, FL, 33328, US
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1619123544 2008-08-12 2008-08-12 4801 S UNIVERSITY DR STE 120, DAVIE, FL, 333283832, US 4801 S UNIVERSITY DR STE 120, DAVIE, FL, 333283832, US

Contacts

Phone +1 954-450-0499
Fax 9544501430

Authorized person

Name MR. MICHAEL F GREAVES
Role ADMINISTRATOR
Phone 9544500499

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
License Number 21351096
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 683128100
State FL

Key Officers & Management

Name Role Address
CHIN TERRESA Director 15384 SW 19TH ST., MIRAMAR, FL, 33027
CHIN TERRESA President 15384 SW 19TH ST., MIRAMAR, FL, 33027
Chin Terresa Secretary 15384 SW 19 St, Miramar, FL, 33027
LANIA JOSEPH S Agent 8963 STIRLING ROAD, SUITE # 1, COOPER CITY, FL, 33328

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-05-12 - -
REGISTERED AGENT ADDRESS CHANGED 2010-04-22 8963 STIRLING ROAD, SUITE # 1, COOPER CITY, FL 33328 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-29 4801 S UNIVERSITY DR, STE. 129, DAVIE, FL 33328 -
CHANGE OF MAILING ADDRESS 2009-04-29 4801 S UNIVERSITY DR, STE. 129, DAVIE, FL 33328 -
REGISTERED AGENT NAME CHANGED 2008-05-02 LANIA, JOSEPH SCPA -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2006-10-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14001070936 LAPSED CACE-06 2014-CA-003474 17TH JUDICIAL, BROWARD COUNTY 2014-10-15 2019-12-22 $150,455.12 SOUTH FLORIDA REGIONAL PLANNING COUNCIL, 3440 HOLLYWOOD BLVD., SUITE 140, HOLLYWOOD, FL 33021
J13001340885 LAPSED 1000000520464 BROWARD 2013-08-15 2023-09-05 $ 4,853.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000800715 TERMINATED 1000000469799 BROWARD 2013-04-22 2023-04-24 $ 4,295.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-05-12
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-04-30
Reg. Agent Change 2006-10-24
Reg. Agent Resignation 2006-07-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State