Search icon

TENDER CARE HEALTH SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: TENDER CARE HEALTH SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TENDER CARE HEALTH SERVICES, 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 Nov 1991 (33 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: S94272
FEI/EIN Number 650304108

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

Address: 4911 S. KAY STREET, PALM BEACH GARDENS, FL, 33418, US
Mail Address: 4911 S. KAY STREET, PALM BEACH GARDENS, FL, 33418, US
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1982868113 2008-07-16 2008-07-16 5405 OKEECHOBEE BLVD, SUITE 202, WEST PALM BEACH, FL, 334174543, US 5405 OKEECHOBEE BLVD, SUITE 202, WEST PALM BEACH, FL, 334174543, US

Contacts

Phone +1 561-598-7180
Fax 5615987181

Authorized person

Name MRS. LISA GREEN
Role ADMINISTRATOR
Phone 5615987180

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
License Number HHA21163096
State FL
Is Primary Yes

Other Provider Identifiers

Issuer HOME HEALTH AGENCY
Number 21163096
State FL

Key Officers & Management

Name Role Address
GREEN LISA A Vice President 4911 S KAY STREET, PALM BEACH GARDENS, FL, 33418
GREEN LISA A Secretary 4911 S KAY STREET, PALM BEACH GARDENS, FL, 33418
GREEN LISA A Treasurer 4911 S KAY STREET, PALM BEACH GARDENS, FL, 33418
GREEN LISA A Agent 4911 S KAY STREET, PALM BEACH GARDENS, FL, 33418
GREEN LISA President 4911 S KAY STREET, PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-24 4911 S KAY STREET, PALM BEACH GARDENS, FL 33418 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-24 4911 S. KAY STREET, PALM BEACH GARDENS, FL 33418 -
CHANGE OF MAILING ADDRESS 2013-04-24 4911 S. KAY STREET, PALM BEACH GARDENS, FL 33418 -
AMENDMENT 2007-09-04 - -
REGISTERED AGENT NAME CHANGED 2007-04-27 GREEN, LISA A -
AMENDMENT 2004-11-02 - -
REINSTATEMENT 1994-12-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
CORPORATE MERGER 1994-04-21 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 100000003811

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14001150753 LAPSED 1000000639443 PALM BEACH 2014-08-27 2024-12-17 $ 1,330.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J15000648721 LAPSED 502010CA020609XXXXMB(AI) PALM BEACH COUNTY CIRCUIT 2014-05-14 2020-06-12 $43,208.20 AGI, LLC, 5551 HANCOCK ROAD, SOUTHWEST RANCHES, FL 33330
J12000451628 TERMINATED 1000000276299 PALM BEACH 2012-05-08 2022-05-30 $ 865.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J10000359437 TERMINATED 1000000158974 PALM BEACH 2010-02-05 2030-02-24 $ 1,705.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-03-23
ANNUAL REPORT 2010-06-29
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-29
Amendment 2007-09-04
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State