Search icon

VITAS OF NORTH FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: VITAS OF NORTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-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: 11 Feb 2000 (25 years ago)
Date of dissolution: 14 Feb 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Feb 2019 (6 years ago)
Document Number: N00000000955
FEI/EIN Number 651094331

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

Address: 201 S. BISCAYNE BLVD., STE. 400, MIAMI, FL, 33131, US
Mail Address: 255 E FIFTH ST, STE 1050, CINCINNATI, OH, 45202, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
MCMANARA KEVIN J Director 255 E FIFTH ST, STE 2600, CINCINNATI, OH, 45202
Westfall Nicholas Chief Executive Officer 201 SS BISCAYNE BLVD., STE. 400, MIAMI, FL, 33131
Westfall Nicholas Director 201 SS BISCAYNE BLVD., STE. 400, MIAMI, FL, 33131
WILLIAMS DAVID P Vice President 255 E. FIFTH ST., SUITE 2600, CINCINNATI, OH, 45202
WESTER DAVID President 201 S BISCAYNE BLVD. STE 400, MIAMI, FL, 33131
DALLOB NAOMI C Secretary 255 E FIFTH ST, STE 2600, CINCINNATI, OH, 45202
DALLOB NAOMI C General Counsel 255 E FIFTH ST, STE 2600, CINCINNATI, OH, 45202
STEPHENS MARK J Assistant Treasurer 255 E FIFTH ST, SUITE 2600, CINCINNATI, OH, 45202

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-02-14 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-12 201 S. BISCAYNE BLVD., STE. 400, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2016-04-12 201 S. BISCAYNE BLVD., STE. 400, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2008-04-11 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2003-03-03 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Documents

Name Date
Voluntary Dissolution 2019-02-14
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-04-05
ANNUAL REPORT 2010-03-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State