Search icon

VIRTUE HEALTH CARE SERVICES, INC.

Company Details

Entity Name: VIRTUE HEALTH CARE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Jun 2002 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 10 Nov 2003 (21 years ago)
Document Number: P02000068862
FEI/EIN Number 010727250
Address: 9050 Pines Blvd, Pembroke Pines, FL, 33024, US
Mail Address: 19222 SW 39th Street, MIRAMAR, FL, 33029, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1972612505 2006-08-29 2022-11-03 9050 PINES BLVD STE 359, PEMBROKE PINES, FL, 330246413, US 9050 PINES BLVD STE 359, PEMBROKE PINES, FL, 330246413, US

Contacts

Phone +1 954-989-2222
Fax 9543433500

Authorized person

Name MRS. FREDELINE FENELON
Role ADMINISTRATOR
Phone 9549892222

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
License Number 299992243
State FL
Is Primary Yes

Agent

Name Role Address
FENELON SONY L Agent 19222 SW 39th Street, MIRAMAR, FL, 33029

President

Name Role Address
FENELON SONY L President 19222 SW 39th Street, MIRAMAR, FL, 33029

Chief Executive Officer

Name Role Address
FENELON SONY L Chief Executive Officer 19222 SW 39th Street, MIRAMAR, FL, 33029

Director

Name Role Address
FENELON SONY L Director 19222 SW 39th Street, MIRAMAR, FL, 33029
FENELON FREDELINE Director 19222 SW 39th Street, MIRAMAR, FL, 33029
FENELON CASSANDRA Director 19222 SW 39th Street, Miramar, FL, 33029

Chief Operating Officer

Name Role Address
FENELON FREDELINE Chief Operating Officer 19222 SW 39th Street, MIRAMAR, FL, 33029

Vice President

Name Role Address
FENELON FREDELINE Vice President 19222 SW 39th Street, MIRAMAR, FL, 33029

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-09 9050 Pines Blvd, 359, Pembroke Pines, FL 33024 No data
CHANGE OF MAILING ADDRESS 2020-05-25 9050 Pines Blvd, 359, Pembroke Pines, FL 33024 No data
REGISTERED AGENT ADDRESS CHANGED 2020-05-25 19222 SW 39th Street, MIRAMAR, FL 33029 No data
CANCEL ADM DISS/REV 2003-11-10 No data No data
REGISTERED AGENT NAME CHANGED 2003-11-10 FENELON, SONY L 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
J13000014853 TERMINATED 1000000342543 BROWARD 2012-12-27 2023-01-02 $ 390.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-05-25
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State