Entity Name: | KIMBERLY HOME HEALTH CARE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign 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: | 03 Apr 1984 (41 years ago) |
Date of dissolution: | 22 Mar 2002 (23 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 22 Mar 2002 (23 years ago) |
Document Number: | P01479 |
FEI/EIN Number |
480938087
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3 HUNGTINGTON QUADRANGLE 2 SO, MELVILLE, NY, 11747, US |
Mail Address: | 3 HUNGTINGTON QUADRANGLE 2 SO, MELVILLE, NY, 11747, US |
Place of Formation: | MISSOURI |
Name | Role | Address |
---|---|---|
BECHSCHMIDT EDWARD A | President | 3 HUNGTINGTON QUADRANGLE 2 SO, MELVILLE, NY, 11747 |
BECHSCHMIDT EDWARD A | Director | 3 HUNGTINGTON QUADRANGLE 2 SO, MELVILLE, NY, 11747 |
COLLURA JOHN J | TDCF | 3 HUNGTINGTON QUADRANGLE 2 SO, MELVILLE, NY, 11747 |
MALONE RONALD A | Executive Vice President | 3 HUNGTINGTON QUADRANGLE 2 SO, MELVILLE, NY, 11747 |
POTAPCHUK JOHN | Assistant Treasurer | 3 HUNGTINGTON QUADRANGLE 2 SO, MELVILLE, NY, 11747 |
MA PATRICIA C | Secretary | 3 HUNGTINGTON QUADRANGLE 2 SO, MELVILLE, NY, 11747 |
MA PATRICIA C | General Counsel | 3 HUNGTINGTON QUADRANGLE 2 SO, MELVILLE, NY, 11747 |
SCHWARTZ RUTH A | Assistant Secretary | 3 HUNGTINGTON QUADRANGLE 2 SO, MELVILLE, NY, 11747 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2002-03-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-04-18 | 3 HUNGTINGTON QUADRANGLE 2 SO, MELVILLE, NY 11747 | - |
CHANGE OF MAILING ADDRESS | 2001-04-18 | 3 HUNGTINGTON QUADRANGLE 2 SO, MELVILLE, NY 11747 | - |
CORPORATE MERGER | 1995-12-28 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 3. CORPORATE MERGER NUMBER 900000008519 |
Name | Date |
---|---|
Withdrawal | 2002-03-22 |
ANNUAL REPORT | 2001-04-18 |
ANNUAL REPORT | 2000-05-19 |
ANNUAL REPORT | 1999-04-26 |
Reg. Agent Change | 1998-12-31 |
ANNUAL REPORT | 1998-05-28 |
ANNUAL REPORT | 1997-05-05 |
ANNUAL REPORT | 1996-06-19 |
ANNUAL REPORT | 1995-04-28 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State