Search icon

PRIMARY CARE HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: PRIMARY CARE HOLDINGS, 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: 03 Dec 2014 (10 years ago)
Date of dissolution: 14 Jul 2023 (2 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 14 Jul 2023 (2 years ago)
Document Number: F14000005107
FEI/EIN Number 461225873

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

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

Key Officers & Management

Name Role Address
Bruce Dale Broussard Director 500 W. MAIN STREET, LOUISVILLE, KY, 40202
Joseph Matthew Ruschell Director 500 W. MAIN STREET, LOUISVILLE, KY, 40202
Ralph Martin Wilson Vice President 500 W. MAIN STREET, LOUISVILLE, KY, 40202
Jennifer Kuhn Vice President 500 W. MAIN STREET, LOUISVILLE, KY, 40202
William Mark Preston Vice President 500 W. MAIN STREET, LOUISVILLE, KY, 40202
Susan Marie Diamond Chief Financial Officer 500 W. MAIN STREET, LOUISVILLE, KY, 40202

Events

Event Type Filed Date Value Description
WITHDRAWAL 2023-07-14 - -
CHANGE OF MAILING ADDRESS 2023-07-14 500 W. MAIN STREET, LOUISVILLE, KY 40202 -
REGISTERED AGENT CHANGED 2023-07-14 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2019-04-26 500 W. MAIN STREET, LOUISVILLE, KY 40202 -

Documents

Name Date
WITHDRAWAL 2023-07-14
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-02-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State