MF HOME CARE SERVICES, INC. - Florida Company Profile

Entity Name: | MF HOME CARE SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MF HOME CARE 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: | 10 Aug 1992 (33 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | V57523 |
FEI/EIN Number |
650342294
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7141 N Waterway Drive, Miami, FL, 33155, US |
Mail Address: | 912 Central Avenue, St. Petersburg, FL, 33705, US |
ZIP code: | 33155 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
McIntyre Richard J | Director | 500 East Kennedy Blvd., Tampa, FL, 33602 |
Liebel Steve | Director | 7812 DeSoto Memorial Highway, Bradenton, FL, 34209 |
McIntyre Richard J | Agent | 500 East Kennedy Boulevard, Tampa, FL, 33602 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000003054 | PALMS HOME CARE | EXPIRED | 2018-01-05 | 2023-12-31 | - | 7141 N WATERWAY DRIVE, MIAMI, FL, 33155 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-20 | 7141 N Waterway Drive, Miami, FL 33155 | - |
CHANGE OF MAILING ADDRESS | 2020-04-20 | 7141 N Waterway Drive, Miami, FL 33155 | - |
REGISTERED AGENT NAME CHANGED | 2020-04-20 | McIntyre, Richard J. | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-20 | 500 East Kennedy Boulevard, Suite 200, Tampa, FL 33602 | - |
AMENDMENT | 2018-06-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000492742 | LAPSED | 18-CC-005438 | 20TH CIRCUIT - LEE COUNTY | 2019-02-22 | 2024-07-25 | $20,598.55 | STONERIDGE PARTNERS, LLC, 710 BRECKENRIDGE LANE, LOUISVILLE, KY 40207 |
J12000527724 | LAPSED | 2011-CA-42768 | MIAMI-DADE COURT | 2012-07-18 | 2017-07-27 | $539,781.39 | REGIONS BANK, 1900 5TH AVENUE N., 26TH FLOOR, BIRMINGHAM, ALABAMA 35203 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-04-20 |
ANNUAL REPORT | 2019-05-01 |
Amendment | 2018-06-22 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-02-24 |
ANNUAL REPORT | 2014-02-06 |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Florida Department of State