Search icon

VITAS CARE SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: VITAS CARE SOLUTIONS, 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: 29 Nov 2006 (18 years ago)
Date of dissolution: 22 Sep 2016 (9 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 22 Sep 2016 (9 years ago)
Document Number: F06000007415
FEI/EIN Number 510613806

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

Address: 201 S BISCAYNE BLVD, SUITE 400, MIAMI, FL, 33131, US
Mail Address: 255 E FIFTH ST, SUITE 1050, Cincinnati, OH, 45202, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: DELAWARE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1881999894 2011-01-21 2011-01-21 1901 S CONGRESS AVE STE 420, BOYNTON BEACH, FL, 334266588, US 1901 S CONGRESS AVE STE 420, BOYNTON BEACH, FL, 334266588, US

Contacts

Phone +1 561-364-1479

Authorized person

Name DEIRDE LAW
Role EXECUTIVE VICE PRESIDENT
Phone 3053506925

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
Is Primary Yes

Key Officers & Management

Name Role Address
O'TOOLE TIMOTHY S Chief Executive Officer 201S BISCAYNE BLVD, MIAMI, FL, 33131
O'TOOLE TIMOTHY S Director 201S BISCAYNE BLVD, MIAMI, FL, 33131
STEPHENS MARK W Assistant Treasurer 255 E FIFTH ST, CINCINNATI, OH, 45202
DALLOB NAOMI C General Counsel 255 E FIFTH ST, CINCINNATI, OH, 45202
WILLIAMS DAVID P Vice President 255 E FIFTH ST, CINCINNATI, OH, 45202
WESTER DAVID A Chief Financial Officer 201 S BISCAYNE BLVD, MIAMI, FL, 33131
DALLOB NAOMI C Secretary 255 E FIFTH ST, CINCINNATI, OH, 45202
WESTER DAVID A President 201 S BISCAYNE BLVD, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
WITHDRAWAL 2016-09-22 - -
REGISTERED AGENT CHANGED 2016-09-22 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2016-04-14 201 S BISCAYNE BLVD, SUITE 400, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2016-04-14 201 S BISCAYNE BLVD, SUITE 400, MIAMI, FL 33131 -
REINSTATEMENT 2008-02-15 - -
REVOKED FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
Withdrawal 2016-09-22
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-04-05
MISC-CHANGE FEIN # 2011-03-09
ANNUAL REPORT 2010-03-29
ANNUAL REPORT 2009-04-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State