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 |
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 | - |
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 | - | - |
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