Entity Name: | HEARTLAND HOME HEALTH CARE SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 23 May 1995 (30 years ago) |
Date of dissolution: | 14 Nov 2007 (17 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 14 Nov 2007 (17 years ago) |
Document Number: | F95000002506 |
FEI/EIN Number | 341787967 |
Address: | 333 N SUMMIT ST, ATTN: TAX-5, TOLEDO, OH, 43604, US |
Mail Address: | 333 N SUMMIT ST, ATTN: TAX-5, TOLEDO, OH, 43604, US |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
ORMOND PAUL A | President | 333 N SUMMIT ST, TOLEDO, OH, 43604 |
Name | Role | Address |
---|---|---|
ORMOND PAUL A | Chief Executive Officer | 333 N SUMMIT ST, TOLEDO, OH, 43604 |
Name | Role | Address |
---|---|---|
GUILLARD STEPHEN L | Vice President | 333 N SUMMIT ST, TOLEDO, OH, 43604 |
PAR RICHARD A | Vice President | 333 N SUMMIT ST, TOLEDO, OH, 43604 |
Name | Role | Address |
---|---|---|
GUILLARD STEPHEN L | Chief Operating Officer | 333 N SUMMIT ST, TOLEDO, OH, 43604 |
Name | Role | Address |
---|---|---|
CAVANAUGN STEPHEN M | VCFS | 333 N SUMMIT ST, TOLEDO, OH, 43604 |
Name | Role | Address |
---|---|---|
REMENAR JOHN I | VDAS | 333 N SUMMIT ST, TOLEDO, OH, 43604 |
Name | Role | Address |
---|---|---|
MOLER SPENCER | VCAS | 333 N SUMMIT ST, TOLEDO, OH, 43604 |
Name | Role | Address |
---|---|---|
PAR RICHARD A | Secretary | 333 N SUMMIT ST, TOLEDO, OH, 43604 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2007-11-14 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2001-05-14 | 333 N SUMMIT ST, ATTN: TAX-5, TOLEDO, OH 43604 | No data |
CHANGE OF MAILING ADDRESS | 2001-05-14 | 333 N SUMMIT ST, ATTN: TAX-5, TOLEDO, OH 43604 | No data |
Name | Date |
---|---|
Withdrawal | 2007-11-14 |
ANNUAL REPORT | 2007-05-02 |
ANNUAL REPORT | 2006-05-19 |
ANNUAL REPORT | 2005-05-02 |
ANNUAL REPORT | 2004-04-12 |
ANNUAL REPORT | 2003-05-02 |
ANNUAL REPORT | 2002-05-20 |
ANNUAL REPORT | 2001-05-14 |
ANNUAL REPORT | 2000-02-16 |
ANNUAL REPORT | 1999-04-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State