Entity Name: | HOSPICE INTERGRATED HEALTH SERVICES OF DISTRICT I, 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: | 13 Feb 1996 (29 years ago) |
Date of dissolution: | 01 Oct 2004 (20 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 01 Oct 2004 (20 years ago) |
Document Number: | N96000000749 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 910 RIDGEBROOK RD, SPARKS GLENCOE, MD, 21152 |
Mail Address: | 910 RIDGEBROOK RD, SPARKS GLENCOE, MD, 21152 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HELLER JOHN | President | 910 RIDGEBROOK RD, SPARKS GLENCOE, MD, 21152 |
HELLER JOHN | Director | 910 RIDGEBROOK RD, SPARKS GLENCOE, MD, 21152 |
LORD RONALD | Secretary | 910 RIDGEBROOK RD, SPARKS GLENCOE, MD, 21152 |
BENNETT BRADLEY | Director | 910 RIDGEBROOK RD, SPARKS GLENCOE, MD, 21152 |
WARLOW MELISSA | Vice President | 910 RIDGEBROOK RD, SPARKS GLENCOE, MD, 21152 |
BOX MATTHEW | Treasurer | 910 RIDGEBROOK RD, SPARKS GLENCOE, MD, 21152 |
COGENCY GLOBAL INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2012-01-03 | 155 OFFICE PLAZA DRIVE, TALLAHASSEE, FL 32301 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2002-09-30 | COGENCY GLOBAL INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-06-05 | 910 RIDGEBROOK RD, SPARKS GLENCOE, MD 21152 | - |
CHANGE OF MAILING ADDRESS | 2000-06-05 | 910 RIDGEBROOK RD, SPARKS GLENCOE, MD 21152 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2003-04-11 |
ANNUAL REPORT | 2002-04-22 |
ANNUAL REPORT | 2001-03-27 |
ANNUAL REPORT | 2000-06-05 |
Reg. Agent Change | 2000-02-15 |
ANNUAL REPORT | 1999-05-03 |
ANNUAL REPORT | 1998-05-18 |
ANNUAL REPORT | 1997-02-14 |
DOCUMENTS PRIOR TO 1997 | 1996-02-13 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State