Search icon

INTERIM HEALTHCARE INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: INTERIM HEALTHCARE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERIM HEALTHCARE 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Aug 1965 (60 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 04 Mar 2009 (16 years ago)
Document Number: 296213
FEI/EIN Number 591112669

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

Address: 1551 Sawgrass Corporate Parkway, Suite 230, Sunrise, FL, 33323, US
Mail Address: 1551 Sawgrass Corporate Parkway, Suite 230, Sunrise, FL, 33323, US
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of INTERIM HEALTHCARE INC., ALASKA 45460F ALASKA
Headquarter of INTERIM HEALTHCARE INC., MISSISSIPPI 589997 MISSISSIPPI
Headquarter of INTERIM HEALTHCARE INC., NEW YORK 1318670 NEW YORK
Headquarter of INTERIM HEALTHCARE INC., NEW YORK 2602786 NEW YORK
Headquarter of INTERIM HEALTHCARE INC., MINNESOTA 7f20f64c-acd4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of INTERIM HEALTHCARE INC., KENTUCKY 0272858 KENTUCKY
Headquarter of INTERIM HEALTHCARE INC., COLORADO 19871623169 COLORADO
Headquarter of INTERIM HEALTHCARE INC., CONNECTICUT 0526494 CONNECTICUT
Headquarter of INTERIM HEALTHCARE INC., IDAHO 280998 IDAHO
Headquarter of INTERIM HEALTHCARE INC., ILLINOIS CORP_56294988 ILLINOIS

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1255415576 2006-10-24 2008-11-13 1601 SAWGRASS CORPORATE PKWY, SUNRISE, FL, 333232883, US 1601 SAWGRASS CORPORATE PKWY, SUNRISE, FL, 333232883, US

Contacts

Phone +1 954-858-2871
Fax 9548582710

Authorized person

Name MICHAEL SLUPECKI
Role CFO
Phone 9548582753

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
Is Primary Yes

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300JUVOTHFCFYGL98 296213 US-FL GENERAL ACTIVE -

Addresses

Legal C/O Strothman, Lloyd F, 1601 Sawgrass Corporate Parkway, Suite 220, Sunrise, US-FL, US, 33323
Headquarters 1601 Sawgrass Corporate Parkway, Suite 220, Sunrise, US-FL, US, 33323

Registration details

Registration Date 2013-03-18
Last Update 2023-08-04
Status LAPSED
Next Renewal 2017-11-02
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 296213

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INTERIM HEALTHCARE, INC. 401(K) PLAN 2023 591112669 2024-02-15 INTERIM HEALTHCARE, INC. 114
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-09-26
Business code 621610
Sponsor’s telephone number 9548586000
Plan sponsor’s address 1551 SAWGRASS CORPORATE PARKWAY, SUITE 230, SUNRISE, FL, 333232828

Signature of

Role Plan administrator
Date 2024-02-15
Name of individual signing DARA SCHNELLINGER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-02-15
Name of individual signing DARA SCHNELLINGER
Valid signature Filed with authorized/valid electronic signature
INTERIM HEALTHCARE, INC. 401(K) PLAN 2022 591112669 2023-07-15 INTERIM HEALTHCARE, INC. 99
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-09-26
Business code 621610
Sponsor’s telephone number 9548586000
Plan sponsor’s address 1551 SAWGRASS CORPORATE PARKWAY, SUITE 230, SUNRISE, FL, 333232828

Signature of

Role Plan administrator
Date 2023-07-15
Name of individual signing DARA SCHNELLINGER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-07-15
Name of individual signing DARA SCHNELLINGER
Valid signature Filed with authorized/valid electronic signature
INTERIM HEALTHCARE, INC. 401(K) PLAN 2021 591112669 2022-09-13 INTERIM HEALTHCARE, INC. 99
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-09-26
Business code 621610
Sponsor’s telephone number 9548586000
Plan sponsor’s address 1551 SAWGRASS CORPORATE PARKWAY, SUITE 230, SUNRISE, FL, 333232828

Signature of

Role Plan administrator
Date 2022-09-13
Name of individual signing DARA SCHNELLINGER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-09-13
Name of individual signing DARA SCHNELLINGER
Valid signature Filed with authorized/valid electronic signature
INTERIM HEALTHCARE, INC. 401(K) PLAN 2020 591112669 2021-09-15 INTERIM HEALTHCARE, INC. 98
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-09-26
Business code 621610
Sponsor’s telephone number 9548586000
Plan sponsor’s address 1601 SAWGRASS CORP PARKWAY, SUITE 220, SUNRISE, FL, 333232883

Signature of

Role Plan administrator
Date 2021-09-15
Name of individual signing DARA SCHNELLINGER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-09-15
Name of individual signing DARA SCHNELLINGER
Valid signature Filed with authorized/valid electronic signature
CHHP PENSION PLAN 2010 591112669 2012-02-06 INTERIM HEALTHCARE INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-05-01
Business code 561300
Sponsor’s telephone number 9543087600
Plan sponsor’s address C/O SFN GROUP, INC., 2050 SPECTRUM BOULEVARD, FT. LAUDERDALE, FL, 33309

Plan administrator’s name and address

Administrator’s EIN 591112669
Plan administrator’s name INTERIM HEALTHCARE INC.
Plan administrator’s address C/O SFN GROUP, INC., 2050 SPECTRUM BOULEVARD, FT. LAUDERDALE, FL, 33309
Administrator’s telephone number 9543087600

Signature of

Role Plan administrator
Date 2012-02-02
Name of individual signing SEAN BRADLEY
Valid signature Filed with authorized/valid electronic signature
INTERIM HEALTHCARE INC. 401(K) PLAN 2009 591112669 2010-10-11 INTERIM HEALTHCARE INC. 543
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-09-26
Business code 621610
Sponsor’s telephone number 9548586000
Plan sponsor’s mailing address 1601 SAWGRASS CORPORATE PARKWAY, SUNRISE, FL, 33323
Plan sponsor’s address 1601 SAWGRASS CORPORATE PARKWAY, SUNRISE, FL, 33323

Plan administrator’s name and address

Administrator’s EIN 591112669
Plan administrator’s name INTERIM HEALTHCARE INC.
Plan administrator’s address 1601 SAWGRASS CORPORATE PARKWAY, SUNRISE, FL, 33323
Administrator’s telephone number 9548586000

Number of participants as of the end of the plan year

Active participants 105
Retired or separated participants receiving benefits 3
Other retired or separated participants entitled to future benefits 202
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 3
Number of participants with account balances as of the end of the plan year 231
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 27

Signature of

Role Plan administrator
Date 2010-10-11
Name of individual signing MICHAEL SLUPECKI
Valid signature Filed with authorized/valid electronic signature
CHHP PENSION PLAN 2009 591112669 2011-02-08 INTERIM HEALTHCARE INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-05-01
Business code 561300
Sponsor’s telephone number 9543087600
Plan sponsor’s address C/O SFN GROUP, INC., 2050 SPECTRUM BOULEVARD, FT. LAUDERDALE, FL, 33309

Plan administrator’s name and address

Administrator’s EIN 591112669
Plan administrator’s name INTERIM HEALTHCARE INC.
Plan administrator’s address C/O SFN GROUP, INC., 2050 SPECTRUM BOULEVARD, FT. LAUDERDALE, FL, 33309
Administrator’s telephone number 9543087600

Signature of

Role Plan administrator
Date 2011-02-08
Name of individual signing HEINS JOHN
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Mastrapa Paul President 1551 Sawgrass Corporate Pakway,, SUNRISE, FL, 33323
Walsh Keith Treasurer 1551 Sawgrass Corporate Pakway,, SUNRISE, FL, 33323
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000107422 GATOR HOLDINGS EXPIRED 2012-11-06 2017-12-31 - 1601 SAWGRASS CORPORATE PARKWAY, SUNRISE, FL, 33323

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-09 1551 Sawgrass Corporate Parkway, Suite 230, Sunrise, FL 33323 -
CHANGE OF MAILING ADDRESS 2024-07-09 1551 Sawgrass Corporate Parkway, Suite 230, Sunrise, FL 33323 -
REGISTERED AGENT ADDRESS CHANGED 2017-10-12 1201 HAYS ST, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2017-10-12 CORPORATION SERVICE COMPANY -
MERGER 2009-03-04 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000094621
AMENDED AND RESTATEDARTICLES 2001-10-26 - -
MERGER 1999-06-22 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 900000023259
MERGER 1998-12-18 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 4. MERGER NUMBER 700000020747
AMENDED AND RESTATEDARTICLES 1998-05-18 - -
CORPORATE MERGER 1994-12-23 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. CORPORATE MERGER NUMBER 100000005341

Documents

Name Date
ANNUAL REPORT 2025-01-09
AMENDED ANNUAL REPORT 2024-07-10
AMENDED ANNUAL REPORT 2024-07-09
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109012393 0420600 1994-05-19 670 N. ORLANDO AVE., SUITE 1003, MAITLAND, FL, 32751
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1994-05-19
Case Closed 1994-07-22

Related Activity

Type Complaint
Activity Nr 76736644
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1994-06-03
Abatement Due Date 1994-07-06
Current Penalty 500.0
Initial Penalty 975.0
Nr Instances 1
Nr Exposed 150
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01 I
Issuance Date 1994-06-03
Abatement Due Date 1994-07-06
Nr Instances 1
Nr Exposed 150
Gravity 00

Date of last update: 01 Mar 2025

Sources: Florida Department of State