Search icon

IHS OF FLORIDA AT JACKSONVILLE, INC.

Company Details

Entity Name: IHS OF FLORIDA AT JACKSONVILLE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 05 Apr 1999 (26 years ago)
Date of dissolution: 12 Jan 2016 (9 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 12 Jan 2016 (9 years ago)
Document Number: F99000001772
FEI/EIN Number 52-2155335
Address: 1650 Fouraker Rd., Jacksonville, FL, 32221, US
Mail Address: 1423 Clarkview Road, Suite 500, Baltimore, MD, 21209, US
ZIP code: 32221
County: Duval
Place of Formation: DELAWARE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1033194279 2005-12-09 2014-07-16 1650 FOURAKER RD, JACKSONVILLE, FL, 32221, US 1650 FOURAKER RD, JACKSONVILLE, FL, 32221, US

Contacts

Phone +1 904-786-8668
Fax 9046950166

Authorized person

Name MR. BRIAN REYNOLDS
Role CEO
Phone 4105138738

Taxonomy

Taxonomy Code 314000000X - Skilled Nursing Facility
License Number SNF1087096
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 218171
State FL

Director

Name Role Address
NICHOLSON, TIMOTHY Director 1423 Clarkview Road, Baltimore, MD, 21209

President

Name Role Address
POOLE, JOHN President 1423 Clarkview Road, Baltimore, MD, 21209

Othe

Name Role Address
REYNOLDS BRIAN K Othe 1423 Clarkview Road, Baltimore, MD, 21209

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000067262 WEST JACKSONVILLE HEALTH AND REHABILITATION CENTER EXPIRED 2011-07-05 2016-12-31 No data 7150 COLUMBIA GATEWAY DRIVE,, SUITE J, COLUMBIA, MD, 21046

Events

Event Type Filed Date Value Description
WITHDRAWAL 2016-01-12 No data No data
REGISTERED AGENT CHANGED 2016-01-12 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2015-03-20 1650 Fouraker Rd., Jacksonville, FL 32221 No data
CHANGE OF MAILING ADDRESS 2015-03-20 1650 Fouraker Rd., Jacksonville, FL 32221 No data

Documents

Name Date
Withdrawal 2016-01-12
AMENDED ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2015-03-12
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-05
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-01-11
ANNUAL REPORT 2009-02-05
ANNUAL REPORT 2008-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State