Search icon

TRI-COUNTY LIFE CARE INC

Company Details

Entity Name: TRI-COUNTY LIFE CARE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 May 2002 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 31 Dec 2003 (21 years ago)
Document Number: P02000057446
FEI/EIN Number 020611784
Address: 5625 S UNIVERSITY DRIVE, DAVIE, FL, 33328, US
Mail Address: 5625 S UNIVERSITY DRIVE, DAVIE, FL, 33328, US
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1639444219 2012-03-15 2012-03-15 7050 W PALMETTO PARK RD, 154, BOCA RATON, FL, 334333426, US 7050 W PALMETTO PARK RD, 154, BOCA RATON, FL, 334333426, US

Contacts

Phone +1 954-893-9499
Fax 9548939455

Authorized person

Name PAULINE JONES
Role ADMINISTRATOR
Phone 9548939499

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
License Number 232342
State FL
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TRI-COUNTY LIFE CARE 401(K) PLAN 2023 020611784 2024-05-30 TRI-COUNTY LIFE CARE INC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 623000
Sponsor’s telephone number 9548939499
Plan sponsor’s address 5625 SOUTH UNIVERSITY DRIVE, DAVIE, FL, 33328

Signature of

Role Plan administrator
Date 2024-05-30
Name of individual signing PAULINE JONES
Valid signature Filed with authorized/valid electronic signature
TRI-COUNTY LIFE CARE 401(K) PLAN 2022 020611784 2023-11-20 TRI-COUNTY LIFE CARE INC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 623000
Sponsor’s telephone number 9548939499
Plan sponsor’s address 5625 SOUTH UNIVERSITY DRIVE, DAVIE, FL, 33328

Signature of

Role Plan administrator
Date 2023-11-20
Name of individual signing PAULINE JONES
Valid signature Filed with authorized/valid electronic signature
TRI-COUNTY LIFE CARE 401(K) PLAN 2021 020611784 2023-11-20 TRI-COUNTY LIFE CARE INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 623000
Sponsor’s telephone number 9548939499
Plan sponsor’s address 5625 SOUTH UNIVERSITY DRIVE, DAVIE, FL, 33328

Signature of

Role Plan administrator
Date 2023-11-20
Name of individual signing PAULINE JONES
Valid signature Filed with authorized/valid electronic signature
TRI-COUNTY LIFE CARE 401(K) PLAN 2020 020611784 2021-10-12 TRI-COUNTY LIFE CARE INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 623000
Sponsor’s telephone number 9548939499
Plan sponsor’s address 5625 SOUTH UNIVERSITY DRIVE, DAVIE, FL, 33328

Agent

Name Role Address
JONES PAULINE Agent 5625 S UNIVERSITY DRIVE, DAVIE, FL, 33328

President

Name Role Address
JONES PAULINE J President 3889 OLD DUNN RD, APOPKA, FL, 32712

Director

Name Role Address
JONES PAULINE J Director 3889 OLD DUNN RD, APOPKA, FL, 32712

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-27 5625 S UNIVERSITY DRIVE, DAVIE, FL 33328 No data
CHANGE OF MAILING ADDRESS 2019-03-27 5625 S UNIVERSITY DRIVE, DAVIE, FL 33328 No data
REGISTERED AGENT NAME CHANGED 2019-03-27 JONES, PAULINE No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-27 5625 S UNIVERSITY DRIVE, DAVIE, FL 33328 No data
CANCEL ADM DISS/REV 2003-12-31 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000366328 ACTIVE COCE23008463 BROWARD COUNTY COURT CLERK 2023-07-12 2028-08-08 $16,073.68 MATRIXCARE, INC. A DELAWARE CORPORATION, 2345 RICE STREET, SUITE 230, ROSEVILLE, MN, 55113
J13000729377 TERMINATED 1000000327417 BROWARD 2013-04-08 2023-04-17 $ 3,340.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-02-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State