Search icon

HEARTLAND HOME HEALTH AGENCY, INC. - Florida Company Profile

Company Details

Entity Name: HEARTLAND HOME HEALTH AGENCY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 29 Jun 1981 (44 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: 758943
FEI/EIN Number 592108057

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

Address: 111 N ORLANDO AVE, WINTER PARK, FL, 32789
Mail Address: 111 N ORLANDO AVE, WINTER PARK, FL, 32789
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WELCH DONALD E Treasurer 7050 GALL BLVD, ZEPHYRHILLS, FL, 33541
WELCH DONALD E Director 7050 GALL BLVD, ZEPHYRHILLS, FL, 33541
BLOCK MARK Assistant Secretary 111 N ORLANDO AVE, WINTER PARK, FL, 32789
BLOCK MARK Director 111 N ORLANDO AVE, WINTER PARK, FL, 32789
DE PRADA ARIEL Assistant Secretary 111 N ORLANDO AVE, WINTER PARK, FL, 32789
DE PRADA ARIEL Director 111 N ORLANDO AVE, WINTER PARK, FL, 32789
TRIMBLE T L Agent 111 N ORLANDO AVE, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF MAILING ADDRESS 2000-08-09 111 N ORLANDO AVE, WINTER PARK, FL 32789 -
CHANGE OF PRINCIPAL ADDRESS 2000-08-09 111 N ORLANDO AVE, WINTER PARK, FL 32789 -
NAME CHANGE AMENDMENT 1998-11-12 HEARTLAND HOME HEALTH AGENCY, INC. -
REINSTATEMENT 1997-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 1996-04-19 111 N ORLANDO AVE, WINTER PARK, FL 32789 -
REGISTERED AGENT NAME CHANGED 1987-08-13 TRIMBLE, T L -
AMENDMENT 1984-01-10 - -

Documents

Name Date
ANNUAL REPORT 2003-04-07
ANNUAL REPORT 2002-09-15
ANNUAL REPORT 2001-07-18
ANNUAL REPORT 2000-08-09
ANNUAL REPORT 1999-03-22
Name Change 1998-11-12
ANNUAL REPORT 1998-02-04
REINSTATEMENT 1997-11-14
ANNUAL REPORT 1996-04-19
ANNUAL REPORT 1995-03-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State