Search icon

HEARTLAND SERVICES OF FLORIDA, INC.

Company Details

Entity Name: HEARTLAND SERVICES OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 18 Jul 2001 (24 years ago)
Date of dissolution: 03 Jul 2008 (17 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Jul 2008 (17 years ago)
Document Number: N01000005066
FEI/EIN Number NOT APPLICABLE
Address: 333 NORTH SUMMIT STREET, 16TH FLOOR, TOLEDO, OH, 43604
Mail Address: 333 NORTH SUMMIT STREET, 16TH FLOOR, TOLEDO, OH, 43604
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1104024884 2007-07-05 2020-08-22 333 N SUMMIT ST, ATTN DEAN SHIPMAN, TOLEDO, OH, 436041531, US 8130 BAYMEADOWS WAY W, SUITE 201, JACKSONVILLE, FL, 322564409, US

Contacts

Phone +1 419-254-7841
Phone +1 904-737-2553
Fax 9047372631

Authorized person

Name MR. BARRY A LAZARUS
Role VICE PRESIDENT - REIMBURSEMENTS
Phone 4192525541

Taxonomy

Taxonomy Code 251G00000X - Community Based Hospice Care Agency
State FL
Is Primary Yes

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Executive Vice President

Name Role Address
GUILLARD STEPHEN L Executive Vice President 333 N. SUMMIT STREET, TOLEDO, OH, 43604

VDOT

Name Role Address
HOOPS KATHRYN S. VDOT 333 N. SUMMIT STREET, TOLEDO, OH, 43604

President

Name Role Address
ORMOND PAUL A. President 333 N. SUMMIT STREET, TOLEDO, OH, 43604

Chief Executive Officer

Name Role Address
ORMOND PAUL A. Chief Executive Officer 333 N. SUMMIT STREET, TOLEDO, OH, 43604

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2008-07-03 No data No data
NAME CHANGE AMENDMENT 2004-04-30 HEARTLAND SERVICES OF FLORIDA, INC. No data
REGISTERED AGENT NAME CHANGED 2002-01-30 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2002-01-30 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Documents

Name Date
Voluntary Dissolution 2008-07-03
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-05-02
ANNUAL REPORT 2005-05-02
Name Change 2004-04-30
ANNUAL REPORT 2004-04-09
ANNUAL REPORT 2003-05-30
ANNUAL REPORT 2002-01-30
Domestic Non-Profit 2001-07-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State