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 |
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 |
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 | - |
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