Search icon

LIFELINK HEALTHCARE INSTITUTE, INC. - Florida Company Profile

Company Details

Entity Name: LIFELINK HEALTHCARE INSTITUTE, 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: 17 Jun 1994 (31 years ago)
Date of dissolution: 01 Oct 2010 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Oct 2010 (14 years ago)
Document Number: N94000003008
FEI/EIN Number 593253621

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

Address: 409 BAYSHORE BLVD, TAMPA, FL, 33606
Mail Address: 2907 BAY TO BAY BLVD, SUITE 201, TAMPA, FL, 33629
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1093732786 2006-07-17 2010-02-02 409 BAYSHORE BLVD, TAMPA, FL, 336062707, US 409 BAYSHORE BLVD, TAMPA, FL, 336062707, US

Contacts

Phone +1 813-251-8017
Fax 8132510096

Authorized person

Name DENNIS F HEINRICHS
Role PRESIDENT & COO
Phone 8132518017

Taxonomy

Taxonomy Code 204F00000X - Transplant Surgery Physician
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 379087800
State FL

Key Officers & Management

Name Role Address
HEINRICHS DENNIS F Director 409 BAYSHORE BLVD, TAMPA, FL, 33606
D'AQUILA LINDA G Secretary 409 BAYSHORE BLVD, TAMPA, FL, 33606
MCDONALD BRYAN C Treasurer 409 BAYSHORE BLVD, TAMPA, FL, 33606
WHELCHEL JOH D Director 1984 PEACHTREE ROAD, N.E., SUITE 205, ATLANTA, GA, 30309
SHIRES DANA L Chief Executive Officer 409 BAYSHORE BLVD, TAMPA, FL, 33606
SHIRES DANA L Director 409 BAYSHORE BLVD, TAMPA, FL, 33606
BOWERS VICTOR F Director 409 BAYSHORE BLVD, TAMPA, FL, 33606
MCNAMARA THOMAS P Agent 2907 BAY TO BAY BLVD, TAMPA, FL, 33629
HEINRICHS DENNIS F President 409 BAYSHORE BLVD, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-10-01 - -
CHANGE OF MAILING ADDRESS 2007-03-13 409 BAYSHORE BLVD, TAMPA, FL 33606 -
REGISTERED AGENT ADDRESS CHANGED 2007-03-13 2907 BAY TO BAY BLVD, STE 201, TAMPA, FL 33629 -
NAME CHANGE AMENDMENT 2004-02-20 LIFELINK HEALTHCARE INSTITUTE, INC. -
REGISTERED AGENT NAME CHANGED 2003-04-25 MCNAMARA, THOMAS P -
CHANGE OF PRINCIPAL ADDRESS 2000-05-26 409 BAYSHORE BLVD, TAMPA, FL 33606 -

Documents

Name Date
Voluntary Dissolution 2010-10-01
ANNUAL REPORT 2010-02-03
ANNUAL REPORT 2009-01-19
ANNUAL REPORT 2008-08-13
ANNUAL REPORT 2008-01-21
ANNUAL REPORT 2007-03-13
ANNUAL REPORT 2006-01-26
ANNUAL REPORT 2005-07-11
ANNUAL REPORT 2004-03-09
Name Change 2004-02-20

Date of last update: 03 Mar 2025

Sources: Florida Department of State