Search icon

WHOLE PERSON HOME HEALTH CARE OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: WHOLE PERSON HOME HEALTH CARE OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WHOLE PERSON HOME HEALTH CARE OF FLORIDA, 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: 07 Oct 1992 (33 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: V69416
FEI/EIN Number 593164802

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

Address: 5025 W LEMON ST, TAMPA, FL, 33609
Mail Address: 5025 W LEMON ST, TAMPA, FL, 33609
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARMICHAEL SUSAN J President 5025 W LEMON ST, TAMPA, FL, 33609
CARMICHAEL SUSAN J Chief Executive Officer 5025 W LEMON ST, TAMPA, FL, 33609
CHEMA THOMAS V Chairman 925 EUCLID AVE, SUITE 1100, CLEVELAND, OH, 44115
CHEMA THOMAS V Director 925 EUCLID AVE, SUITE 1100, CLEVELAND, OH, 44115
CAREY MICHAEL R Agent 712 SOUTH OREGON AVENUE, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT ADDRESS CHANGED 2001-05-02 712 SOUTH OREGON AVENUE, TAMPA, FL 33606 -
CHANGE OF PRINCIPAL ADDRESS 2001-05-02 5025 W LEMON ST, TAMPA, FL 33609 -
CHANGE OF MAILING ADDRESS 2001-05-02 5025 W LEMON ST, TAMPA, FL 33609 -
REGISTERED AGENT NAME CHANGED 2001-05-02 CAREY, MICHAEL R -
REINSTATEMENT 1999-12-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1997-08-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2001-05-02
ANNUAL REPORT 2000-06-05
REINSTATEMENT 1999-12-03
ANNUAL REPORT 1998-07-28
REINSTATEMENT 1997-08-14
ANNUAL REPORT 1995-02-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State