Search icon

MILESTONE HEALTHCARE, INC. - Florida Company Profile

Company Details

Entity Name: MILESTONE HEALTHCARE, 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: 24 May 1995 (30 years ago)
Date of dissolution: 10 Jan 2013 (12 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 10 Jan 2013 (12 years ago)
Document Number: F95000002543
FEI/EIN Number 752592398

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

Address: 333 N. SUMMIT STREET, TOLEDO, OH, 43604, US
Mail Address: 333 N. SUMMIT STREET, TOLEDO, OH, 43604, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
ORMOND PAUL A President 333 N. SUMMIT STREET, 16TH FLOOR, TOLEDO, OH, 43604
ORMOND PAUL A Chief Executive Officer 333 N. SUMMIT STREET, 16TH FLOOR, TOLEDO, OH, 43604
KANG MATTHEW S Vice President 333 N. SUMMIT STREET, 7TH FLOOR, TOLEDO, OH, 43604
KANG MATTHEW S Treasurer 333 N. SUMMIT STREET, 7TH FLOOR, TOLEDO, OH, 43604
KANG MATTHEW S Director 333 N. SUMMIT STREET, 7TH FLOOR, TOLEDO, OH, 43604
PARR II RICHARD A Vice President 333 N. SUMMIT STREET, TOLEDO, OH, 43604

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000010977 MILESTONE STAFFING SERVICES EXPIRED 2011-01-28 2016-12-31 - 333 N. SUMMIT STREET, TOLEDO, OH, 43604
G08157900030 RICHARDS HEALTHCARE EXPIRED 2008-06-05 2013-12-31 - 333 N. SUMMIT STREET, TOLEDO, OH, 43604, US
G08134900021 RICHARDS HEALTHCARE EXPIRED 2008-05-13 2013-12-31 - 333 N SUMMIT STREET, TOLEDO, OH, 43604

Events

Event Type Filed Date Value Description
WITHDRAWAL 2013-01-10 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-11 333 N. SUMMIT STREET, TOLEDO, OH 43604 -
CHANGE OF MAILING ADDRESS 2011-04-11 333 N. SUMMIT STREET, TOLEDO, OH 43604 -

Documents

Name Date
Withdrawal 2013-01-10
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-11
ANNUAL REPORT 2010-04-08
ANNUAL REPORT 2009-03-30
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-05-17
ANNUAL REPORT 2006-05-19
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-04-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State