HOME-CALL HEALTHCARE CORP. - Florida Company Profile

Entity Name: | HOME-CALL HEALTHCARE CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 14 Jan 2014 (11 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 06 Sep 2016 (9 years ago) |
Document Number: | N14000000378 |
FEI/EIN Number |
46-4540554
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7235 Bonneval Rd.,Suite 404, JACKSONVILLE, FL, 32256, US |
Mail Address: | 7235 Bonneval Rd.,Suite 404, JACKSONVILLE, FL, 32256, US |
ZIP code: | 32256 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
O'CONNOR PHILLIP CJR. | President | 7235 Bonneval Rd.,Suite 404, JACKSONVILLE, FL, 32256 |
O'CONNOR LINDA A | Secretary | 7235 Bonneval Rd.,Suite 404, JACKSONVILLE, FL, 32256 |
Alleyne Mary | Director | 7235 Bonneval Rd.,Suite 404, JACKSONVILLE, FL, 32256 |
Farah Law | Agent | 6550 ST. AUGUSTINE ROAD, Jacksonville, FL, 32217 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000046472 | NURSE REGISTRY ASSOCIATES | ACTIVE | 2015-05-08 | 2025-12-31 | - | 7235 BONNEVAL RD, SUITE 404, JACKSONVILLE, FL, 32256 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-01-27 | Farah Law | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-27 | 6550 ST. AUGUSTINE ROAD, Suite 103, Jacksonville, FL 32217 | - |
CHANGE OF MAILING ADDRESS | 2016-09-06 | 7235 Bonneval Rd.,Suite 404, JACKSONVILLE, FL 32256 | - |
AMENDED AND RESTATEDARTICLES | 2016-09-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-10-21 | 7235 Bonneval Rd.,Suite 404, JACKSONVILLE, FL 32256 | - |
REINSTATEMENT | 2015-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-27 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-03-26 |
ANNUAL REPORT | 2020-03-17 |
Off/Dir Resignation | 2019-04-26 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-01-31 |
ANNUAL REPORT | 2017-04-02 |
Amended and Restated Articles | 2016-09-06 |
This company hasn't received any reviews.
Date of last update: 03 Jul 2025
Sources: Florida Department of State