Search icon

BRIDGES HOME HEALTH, INC. - Florida Company Profile

Company Details

Entity Name: BRIDGES HOME HEALTH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRIDGES HOME HEALTH, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Nov 2004 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Jan 2025 (2 months ago)
Document Number: P04000158392
FEI/EIN Number 20-1903568

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 500 West Main Street, Louisville, KY, 40202, US
Mail Address: 500 West Main Street, Louisville, KY, 40202, US
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1376517862 2006-02-14 2022-08-29 1645 PALM BEACH LAKES BLVD STE 1100, WEST PALM BEACH, FL, 334012218, US 13774 PLANTATION RD, FORT MYERS, FL, 339124461, US

Contacts

Phone +1 561-697-3606
Fax 5616973614
Phone +1 239-444-0800
Fax 2394440801

Authorized person

Name JAMIE SCOTT HYNES
Role PRESIDENT
Phone 5616973606

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
License Number HHA 299992131
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Diamond Susan M Director 500 West Main Street, Louisville, KY, 40202
Ruschell Joseph M Director 500 West Main Street, Louisville, KY, 40202
Marcoux Robert MJr. Vice President 500 West Main Street, Louisville, KY, 40202
Feld Daniel K Asso 500 West Main Street, Louisville, KY, 40202
Edwards Douglas A Seni 500 West Main Street, Louisville, KY, 40202
Diamond Susan M Chief Financial Officer 500 West Main Street, Louisville, KY, 40202

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000042492 TRILOGY HOME HEALTHCARE ACTIVE 2023-04-03 2028-12-31 - 1645 PALM BEACH LAKES BLVD, SUITE 1100, WEST PALM BEACH, FL, 33401
G16000125179 TRILOGY HOME HEALTHCARE EXPIRED 2016-11-18 2021-12-31 - 13180 N. CLEVELAND AVE, SUITE 226, N. FT MYERS, FL, 33903

Events

Event Type Filed Date Value Description
AMENDMENT 2025-01-14 - -
AMENDMENT 2024-04-11 - -
CHANGE OF PRINCIPAL ADDRESS 2024-03-12 500 West Main Street, Louisville, KY 40202 -
CHANGE OF MAILING ADDRESS 2024-03-12 500 West Main Street, Louisville, KY 40202 -
REGISTERED AGENT NAME CHANGED 2023-05-08 C T Corporation System -
REGISTERED AGENT ADDRESS CHANGED 2023-05-08 1200 South Pine Island Rd, Plantation, FL 33324 -

Documents

Name Date
Amendment 2025-01-14
AMENDED ANNUAL REPORT 2024-09-13
Amendment 2024-04-11
ANNUAL REPORT 2024-03-12
AMENDED ANNUAL REPORT 2023-05-08
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-02-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State