Search icon

A MOTHER'S HEART HEALTH CARE SERVICES INC. - Florida Company Profile

Company Details

Entity Name: A MOTHER'S HEART HEALTH CARE SERVICES 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: 08 Jan 2010 (15 years ago)
Date of dissolution: 16 Mar 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Mar 2017 (8 years ago)
Document Number: N10000000202
FEI/EIN Number 271621456

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

Address: 2242 BRISTOL SPRING COURT, JACKSONVILLE, FL, 32246, US
Mail Address: P.O. BOX 351932, JACKSONVILLE, FL, 32235, US
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARDNER ELNORA B President 2242 BRISTOL SPRING CT, JACKSONVILLE, FL, 32246
GARDNER ELNORA B Director 2242 BRISTOL SPRING CT, JACKSONVILLE, FL, 32246
GARDNER WILLIAM H Vice President 2242 BRISTOL SPRING CT, JACKSONVILLE, FL, 32246
ROBISON RONALD B 10983 SAWTOOTH OAK CT, JACKSONVILLE, FI, 32218
ROBISON MELLANEASE B 10983 SAWTOOTH OAK CT, JACKSONVILLE, FL, 32218
NURSE-SELLERS DEBORAH R Officer 4451 MARSH HAWK DR S, JACKSONVILLE, FL, 32218
GARDNER WILLIAM H Agent 2242 BRISTOL SPRING CT, JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-03-16 - -
AMENDMENT AND NAME CHANGE 2015-02-10 A MOTHER'S HEART HEALTH CARE SERVICES INC. -
REGISTERED AGENT NAME CHANGED 2014-03-16 GARDNER, WILLIAM H -
AMENDMENT AND NAME CHANGE 2012-04-11 A MOTHER'S HEART, INC. -
REVOCATION OF VOLUNTARY DISSOLUT 2012-04-10 - -
VOLUNTARY DISSOLUTION 2012-02-06 - -
CHANGE OF MAILING ADDRESS 2011-03-17 2242 BRISTOL SPRING COURT, JACKSONVILLE, FL 32246 -

Documents

Name Date
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-03-24
Amendment and Name Change 2015-02-10
ANNUAL REPORT 2014-03-16
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-11
Amendment and Name Change 2012-04-11
Revocation of Dissolution 2012-04-10
VOLUNTARY DISSOLUTION 2012-02-06
ANNUAL REPORT 2011-03-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State