Search icon

SOUTHERN HOME CARE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHERN HOME CARE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 12 Mar 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 May 2016 (9 years ago)
Document Number: F07000001371
FEI/EIN Number 581408815

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

Address: 805 N. WHITTINGTON PARKWAY, SUITE 400, LOUISVILLE, KY, 40222, US
Mail Address: 805 N. WHITTINGTON PARKWAY, SUITE 400, LOUISVILLE, KY, 40222, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Koch Robert A. Director 805 N. Whittington Parkway, LOUISVILLE, KY, 40222
Brown Allison L. Secretary 805 N. Whittington Parkway, LOUISVILLE, KY, 40222
Phipps Jennifer A. Treasurer 805 N. Whittington Parkway, LOUISVILLE, KY, 40222
Pemberton Margaret S Vice President 805 N. Whittington Parkway, LOUISVILLE, KY, 40222
King Natalie E Director 805 N. WHITTINGTON PARKWAY, LOUISVILLE, KY, 40222

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000046918 ALL WAYS CARING HOMECARE ACTIVE 2023-04-13 2028-12-31 - 805 N. WHITTINGTON PARKWAY, SUITE 400, LOUISVILLE, KY, 40222
G19000036587 ALL WAYS CARING HOMECARE EXPIRED 2019-03-20 2024-12-31 - 805 N. WHITTINGTON PARKWAY, SUITE 400, LOUISVILLE, KY, 40222
G08029900009 HOME CARE ASSOCIATES EXPIRED 2008-01-29 2013-12-31 - 9901 LINN STATION ROAD, LOUISVILLE, KY, 40223

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-01-02 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2020-01-02 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
AMENDMENT 2016-05-02 - -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-24
Reg. Agent Change 2020-01-02
AMENDED ANNUAL REPORT 2019-08-02
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-03-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State