Search icon

HOME CARE SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: HOME CARE SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOME CARE SOLUTIONS, 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 Oct 1990 (35 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: S07049
FEI/EIN Number 593055791

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

Address: 630 N. WYMORE ROAD, SUITE 370, MAITLAND, FL, 32751
Mail Address: 620 N. WYMORE ROAD, SUITE 240, MAITLAND, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POWERS KEVIN C Chief Executive Officer 630 N WYMORE ROAD STE 370, MAITLAND, FL, 32751
WALKER GARY Agent 202 S. ROME AVE, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2014-02-27 630 N. WYMORE ROAD, SUITE 370, MAITLAND, FL 32751 -
REGISTERED AGENT NAME CHANGED 2010-02-18 WALKER, GARY -
REGISTERED AGENT ADDRESS CHANGED 2010-02-18 202 S. ROME AVE, STE. 100, TAMPA, FL 33606 -
CHANGE OF PRINCIPAL ADDRESS 2006-10-11 630 N. WYMORE ROAD, SUITE 370, MAITLAND, FL 32751 -
CANCEL ADM DISS/REV 2006-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-01-10
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-01-08
ANNUAL REPORT 2008-01-14
ANNUAL REPORT 2007-01-11
REINSTATEMENT 2006-10-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State