Entity Name: | EXTENDICARE HOMES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign 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: | 01 Jul 1983 (42 years ago) |
Date of dissolution: | 19 Apr 2012 (13 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 19 Apr 2012 (13 years ago) |
Document Number: | 856985 |
FEI/EIN Number |
391441287
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 111 W. MICHIGAN ST., MILWAUKEE, WI, 53203 |
Mail Address: | 111 W. MICHIGAN ST., MILWAUKEE, WI, 53203 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
LUKENDA TIMOTHY L | President | 111 W. MICHIGAN ST., MILWAUKEE, WI, 53203 |
LUKENDA TIMOTHY L | Chief Executive Officer | 111 W. MICHIGAN ST., MILWAUKEE, WI, 53203 |
CARTER ROCH | Vice President | 111 W. MICHIGAN ST., MILWAUKEE, WI, 53203 |
CARTER ROCH | Assistant Secretary | 111 W. MICHIGAN ST., MILWAUKEE, WI, 53203 |
HARRIS DOUGLAS L | Chief Financial Officer | 111 W. MICHIGAN ST., MILWAUKEE, WI, 53203 |
HARRIS DOUGLAS L | Treasurer | 111 W. MICHIGAN ST., MILWAUKEE, WI, 53203 |
FOUNTAIN JILLIAN E | Secretary | 3000 STEELES AVE., EAST, SUITE 700, MARKHAM, ON, L3R 9W2 |
KREILEIN JANET L | Assistant Treasurer | 111 W. MICHIGAN ST., MILWAUKEE, WI, 53203 |
NELSON LARAE L | Vice President | 111 W. MICHIGAN ST., MILWAUKEE, WI, 53203 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2012-04-19 | - | - |
CHANGE OF MAILING ADDRESS | 2010-04-19 | 111 W. MICHIGAN ST., MILWAUKEE, WI 53203 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-19 | 111 W. MICHIGAN ST., MILWAUKEE, WI 53203 | - |
REINSTATEMENT | 2001-07-27 | - | - |
REVOKED FOR ANNUAL REPORT | 2000-09-22 | - | - |
NAME CHANGE AMENDMENT | 1997-08-12 | EXTENDICARE HOMES, INC. | - |
CORPORATE MERGER | 1997-04-16 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 300000013233 |
Name | Date |
---|---|
Withdrawal | 2012-04-19 |
ANNUAL REPORT | 2011-04-13 |
ANNUAL REPORT | 2010-04-19 |
ANNUAL REPORT | 2009-04-03 |
ANNUAL REPORT | 2008-04-14 |
ANNUAL REPORT | 2007-04-23 |
ANNUAL REPORT | 2006-05-01 |
ANNUAL REPORT | 2005-05-04 |
ANNUAL REPORT | 2004-05-07 |
ANNUAL REPORT | 2003-04-28 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DELIVERY ORDER | AWARD | VA24812JM001 | 2012-09-30 | 2012-09-30 | 2012-09-30 | |||||||||||||||||||||||||
|
Obligated Amount | 143746.01 |
Current Award Amount | 143746.01 |
Potential Award Amount | 143746.01 |
Description
Title | IGF::CL::IGF CLOSELY ASSOCIATED: NURSING HOME CARE SERVICES |
NAICS Code | 623110: NURSING CARE FACILITIES |
Product and Service Codes | Q402: MEDICAL- NURSING HOME CARE CONTRACTS |
Recipient Details
Recipient | EXTENDICARE HOMES, INC |
UEI | JB9NRQLQ3NX8 |
Recipient Address | 1735 N TREASURE DR, MIAMI, MIAMI-DADE, FLORIDA, 331414216, UNITED STATES |
Unique Award Key | CONT_IDV_VA248BO0205_3600 |
Awarding Agency | Department of Veterans Affairs |
Link | View Page |
Description
Title | NURSING HOME CARE SERVICES |
NAICS Code | 623110: NURSING CARE FACILITIES (SKILLED NURSING FACILITIES) |
Product and Service Codes | Q402: NURSING HOME CARE CONTRACTS |
Recipient Details
Recipient | EXTENDICARE HOMES, INC |
UEI | JB9NRQLQ3NX8 |
Legacy DUNS | 183073097 |
Recipient Address | 1735 N TREASURE DR, MIAMI, 331414216, UNITED STATES |
Date of last update: 02 Apr 2025
Sources: Florida Department of State