Search icon

SPECIAL FRIENDS CARE, INC.

Company Details

Entity Name: SPECIAL FRIENDS CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Nov 2004 (20 years ago)
Document Number: P04000153579
FEI/EIN Number 141918359
Address: 2579 SW 87th Drive, GAINESVILLE, FL, 32608, US
Mail Address: 2579 SW 87TH DR, GAINSEVILLE, FL, 32608, US
ZIP code: 32608
County: Alachua
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1992057905 2012-10-15 2023-06-14 2579 SW 87TH DR, GAINESVILLE, FL, 326089377, US 2579 SW 87TH DR, GAINESVILLE, FL, 326089377, US

Contacts

Phone +1 352-692-4930
Fax 3526924934

Authorized person

Name CHRISTINE A HOLLOWAY
Role PRESIDENT/DIRECTOR
Phone 3526924930

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
License Number 228655
State FL
Is Primary Yes

Agent

Name Role Address
HOLLOWAY CHRISTINE Agent 2579 SW 87th Drive, GAINESVILLE, FL, 32608

Director

Name Role Address
HOLLOWAY CHRISTINE Director 2579 SW 87th Drive, GAINESVILLE, FL, 32608

Chief Executive Officer

Name Role Address
Holloway Michael Chief Executive Officer 2579 SW 87th Drive, Gainesville, FL, 32608

Secretary

Name Role Address
Leivonen Amy Secretary 2579 SW 87th Drive, Gainesville, FL, 32608

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-24 2579 SW 87th Drive, GAINESVILLE, FL 32608 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-24 2579 SW 87th Drive, GAINESVILLE, FL 32608 No data
CHANGE OF MAILING ADDRESS 2022-04-11 2579 SW 87th Drive, GAINESVILLE, FL 32608 No data
REGISTERED AGENT NAME CHANGED 2011-04-28 HOLLOWAY, CHRISTINE No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000697485 TERMINATED 1000000370424 ALACHUA 2012-10-11 2022-10-17 $ 377.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-03-19
Reg. Agent Change 2017-06-16
ANNUAL REPORT 2017-02-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State