Search icon

LIFELINE HEALTH CARE OF NORTHEAST FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: LIFELINE HEALTH CARE OF NORTHEAST FLORIDA, 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: 22 Aug 1995 (30 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: F95000004069
FEI/EIN Number 593329911

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

Address: 8482 SOUTH TAMIAMI TRAIL, SARASOTA, FL, 34238, US
Mail Address: FL
ZIP code: 34238
County: Sarasota
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
WILSON JAMES T Chief Executive Officer 600 CLIFTY STREET, SOMERSET, KY, 42503
WILSON JAMES T Chairman 600 CLIFTY STREET, SOMERSET, KY, 42503
FRAZER JAMES M President 600 CLIFTY STREET, SOMERSET, KY, 42503
FRAZER JAMES M Director 600 CLIFTY STREET, SOMERSET, KY, 42503
WEDDLE RICHARD DR. Director 600 CLIFTY STREET, SOMERSET, KY, 42503
WEDDLE RICHARD DR. Treasurer 600 CLIFTY STREET, SOMERSET, KY, 42503
CFRA, LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-01-27 CORPORATE CENTER THREE AT INT'L PLAZA, 4221 W BOY SCOUT BOULEVARD, 10TH FLOOR, TAMPA, FL 33607-5736 -
REVOKED FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-05-02 8482 SOUTH TAMIAMI TRAIL, SARASOTA, FL 34238 -
REINSTATEMENT 2000-07-14 - -
REVOKED FOR ANNUAL REPORT 1999-09-24 - -
NAME CHANGE AMENDMENT 1999-04-06 LIFELINE HEALTH CARE OF NORTHEAST FLORIDA, INC. -
NAME CHANGE AMENDMENT 1997-05-16 SERVECARE HOME HEALTH, INC. -
REINSTATEMENT 1996-09-26 - -
REVOKED FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
Reg. Agent Resignation 2010-11-10
ANNUAL REPORT 2006-05-02
ANNUAL REPORT 2005-04-14
Reg. Agent Change 2005-01-31
ANNUAL REPORT 2004-04-13
ANNUAL REPORT 2003-03-17
ANNUAL REPORT 2002-05-15
ANNUAL REPORT 2001-02-20
REINSTATEMENT 2000-07-14
Name Change 1999-04-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State