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 |
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 | |||||||||||||||||||||||
|
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 |
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 |
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 |
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 | - |
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