Entity Name: | LIFELINE HOME CARE OF FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LIFELINE HOME CARE OF FLORIDA, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
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: | 01 Oct 1984 (41 years ago) |
Date of dissolution: | 19 Sep 2003 (22 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 19 Sep 2003 (22 years ago) |
Document Number: | H23434 |
FEI/EIN Number |
592449868
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 2300 WARRENVILLE ROAD, DOWNERS GROVE, IL, 60515 |
Address: | 4741 ATLANTIC BLVD., SUITE A-2, JACKSONVILLE, FL, 32207 |
ZIP code: | 32207 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
BRATZEL ANDREW D | President | ONE SERVICEMASTER WAY, DOWNERS GROVE, IL, 60515 |
BRATZEL ANDREW D | Director | ONE SERVICEMASTER WAY, DOWNERS GROVE, IL, 60515 |
GROMAN SANDRA L | Assistant Secretary | ONE SERVICEMASTER WAY, DOWNERS GROVE, IL, 60515 |
COLBER DOUGLAS W | Vice President | ONE SERVICEMASTER WAY, DOWNERS GROVE, IL, 60515 |
COLBER DOUGLAS W | Director | ONE SERVICEMASTER WAY, DOWNERS GROVE, IL, 60515 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
CHANGE OF MAILING ADDRESS | 2002-07-23 | 4741 ATLANTIC BLVD., SUITE A-2, JACKSONVILLE, FL 32207 | - |
NAME CHANGE AMENDMENT | 1999-04-06 | LIFELINE HOME CARE OF FLORIDA, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 1999-01-19 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REINSTATEMENT | 1999-01-19 | - | - |
REGISTERED AGENT NAME CHANGED | 1999-01-19 | CT CORPORATION SYSTEM | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
REINSTATEMENT | 1995-10-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1990-06-29 | 4741 ATLANTIC BLVD., SUITE A-2, JACKSONVILLE, FL 32207 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2002-07-23 |
ANNUAL REPORT | 2001-09-06 |
ANNUAL REPORT | 2000-03-30 |
Name Change | 1999-04-06 |
REINSTATEMENT | 1999-01-19 |
ANNUAL REPORT | 1997-04-10 |
ANNUAL REPORT | 1996-06-03 |
ANNUAL REPORT | 1996-05-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State