Search icon

KIMBERLY HOME HEALTH CARE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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

Documents

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