Search icon

SOUTHERN HOME CARE SERVICES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

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
Hinton Dianna Director 805 N. Whittington Parkway, LOUISVILLE, KY, 40222
Pemberton Margaret S Director 805 N. WHITTINGTON PARKWAY, LOUISVILLE, KY, 40222
CORPORATION SERVICE COMPANY Agent -
Brown Allison L. Secretary 805 N. Whittington Parkway, LOUISVILLE, KY, 40222
Phipps Jennifer A. Treasurer 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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State