Search icon

MF HOME CARE SERVICES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MF HOME CARE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
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
Address: 7141 N Waterway Drive, Miami, FL, 33155, US
Mail Address: 912 Central Avenue, St. Petersburg, FL, 33705, US
ZIP code: 33155
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

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

National Provider Identifier

NPI Number:
1457392391

Authorized Person:

Name:
MS. MARGARITA FERRO
Role:
ADMINISTRATOR/OWNER
Phone:

Taxonomy:

Selected Taxonomy:
251E00000X - Home Health Agency
Is Primary:
Yes

Contacts:

Fax:
3054489249

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State