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 |
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 |
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 | - |
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