Search icon

HUMANA VETERANS HEALTHCARE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: HUMANA VETERANS HEALTHCARE SERVICES, 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: 02 Nov 2007 (17 years ago)
Date of dissolution: 19 Jan 2021 (4 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 19 Jan 2021 (4 years ago)
Document Number: F07000005455
FEI/EIN Number 208418853

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

Address: 500 WEST MAIN STREET, LOUISVILLE, KY, 40202, US
Mail Address: 500 WEST MAIN STREET, LOUISVILLE, KY, 40202, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
ROBINSON HANK SENI 500 WEST MAIN STREET, LOUISVILLE, KY, 40202
BAILEY ALAN J Vice President 500 WEST MAIN STREET, LOUISVILLE, KY, 40202
DENSFORD W B President 500 WEST MAIN STREET, LOUISVILLE, KY, 40202
BROUSSARD BRUCE Director 500 WEST MAIN ST, LOUISVILLE, KY, 40202
HUNTER CHRISTOPHER H Director 500 W MAIN ST, LOUISVILLE, KY, 40202
KANE BRIAN Director 500 WEST MAIN STREET, LOUISVILLE, KY, 40202

Events

Event Type Filed Date Value Description
WITHDRAWAL 2021-01-19 - -
CHANGE OF MAILING ADDRESS 2021-01-19 500 WEST MAIN STREET, LOUISVILLE, KY 40202 -
REGISTERED AGENT CHANGED 2021-01-19 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 500 WEST MAIN STREET, LOUISVILLE, KY 40202 -

Documents

Name Date
WITHDRAWAL 2021-01-19
ANNUAL REPORT 2020-04-17
AMENDED ANNUAL REPORT 2019-06-18
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-02-10
ANNUAL REPORT 2014-03-06
ANNUAL REPORT 2013-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State