Search icon

LIFELINE HOME CARE OF FLORIDA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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