Search icon

ADVANCE HOME CARE, INC. - Florida Company Profile

Company Details

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

ADVANCE HOME 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: 06 May 1991 (34 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: S49987
FEI/EIN Number 650260435

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

Address: 13255 SW 137TH AVENUE, STE 110, MIAMI, FL, 33186
Mail Address: 13255 SW 137TH AVENUE, STE 110, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OMALLEY DAVID J President 13255 SW 137TH AVENUE, SUITE 110, MIAMI, FL, 33155
GRASSIE YVONNE G. E Agent 1221 BRICKELL AVENUE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2010-02-23 13255 SW 137TH AVENUE, STE 110, MIAMI, FL 33186 -
CANCEL ADM DISS/REV 2010-02-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-02-23 13255 SW 137TH AVENUE, STE 110, MIAMI, FL 33186 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 1992-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14001144707 TERMINATED 1000000638033 COLUMBIA 2014-08-05 2034-12-17 $ 630.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14001144699 TERMINATED 1000000638031 COLUMBIA 2014-08-01 2024-12-17 $ 1,467.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000805987 TERMINATED 1000000485832 LEON 2013-04-18 2023-04-24 $ 744.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J12000771009 LAPSED 1000000382185 LEON 2012-10-18 2022-10-25 $ 4,095.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J12000770993 ACTIVE 1000000382184 LEON 2012-10-18 2032-10-25 $ 809.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J11000387261 ACTIVE 1000000219597 DADE 2011-06-14 2031-06-22 $ 44,768.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J10000853314 TERMINATED 1000000184819 DADE 2010-08-13 2030-08-18 $ 24,282.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
Reg. Agent Resignation 2012-06-26
REINSTATEMENT 2010-02-23
Reg. Agent Change 2008-08-04
Reg. Agent Resignation 2008-05-23
Reg. Agent Change 2008-01-09
ANNUAL REPORT 2008-01-03
ANNUAL REPORT 2007-01-05
ANNUAL REPORT 2006-01-05
ANNUAL REPORT 2005-01-06
ANNUAL REPORT 2004-01-26

Date of last update: 03 May 2025

Sources: Florida Department of State