Search icon

WELCOME HOMECARE SLEEP DISORDER CLINICS, INC. - Florida Company Profile

Company Details

Entity Name: WELCOME HOMECARE SLEEP DISORDER CLINICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WELCOME HOMECARE SLEEP DISORDER CLINICS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Mar 2005 (20 years ago)
Date of dissolution: 11 Mar 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Mar 2015 (10 years ago)
Document Number: P05000041549
FEI/EIN Number 202652235

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

Address: 9570 REGENCY SQUARE BOULEVARD, JACKSONVILLE, FL, 32225, US
Mail Address: 9570 REGENCY SQUARE BOULEVARD, JACKSONVILLE, FL, 32225, US
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1831315407 2007-04-18 2009-10-13 9570 REGENCY SQUARE BLVD, JACKSONVILLE, FL, 322258100, US 9570 REGENCY SQUARE BLVD, JACKSONVILLE, FL, 322258100, US

Contacts

Phone +1 904-421-3970
Fax 9044213908

Authorized person

Name MR. THOMAS P. SHOUVLIN
Role DIRECTOR
Phone 9044213944

Taxonomy

Taxonomy Code 261QS1200X - Sleep Disorder Diagnostic Clinic/Center
License Number HCC6490
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
CENAC DWIGHT S President 9570 REGENCY SQUARE BOULEVARD, JACKSONVILLE, FL, 32225
CENAC DWIGHT S Treasurer 9570 REGENCY SQUARE BOULEVARD, JACKSONVILLE, FL, 32225
CENAC DWIGHT S Director 9570 REGENCY SQUARE BOULEVARD, JACKSONVILLE, FL, 32225
CENAC CONNIE C Vice President 9570 REGENCY SQUARE BOULEVARD, JACKSONVILLE, FL, 32225
CENAC CONNIE C Secretary 9570 REGENCY SQUARE BOULEVARD, JACKSONVILLE, FL, 32225
CENAC CONNIE C Director 9570 REGENCY SQUARE BOULEVARD, JACKSONVILLE, FL, 32225
BARKER DEBORAH L Director 9570 REGENCY SQUARE BOULEVARD, JACKSONVILLE, FL, 32225
GUERRA CHARLES Director 9570 REGENCY SQUARE BOULEVARD, JACKSONVILLE, FL, 32225
BARKER PAUL D Agent 9570 REGENCY SQUARE BOULEVARD, JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-03-11 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-13 9570 REGENCY SQUARE BOULEVARD, JACKSONVILLE, FL 32225 -
CHANGE OF MAILING ADDRESS 2011-04-13 9570 REGENCY SQUARE BOULEVARD, JACKSONVILLE, FL 32225 -
REGISTERED AGENT NAME CHANGED 2011-04-13 BARKER, PAUL D -
REGISTERED AGENT ADDRESS CHANGED 2011-04-13 9570 REGENCY SQUARE BOULEVARD, JACKSONVILLE, FL 32225 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-03-11
ANNUAL REPORT 2014-02-11
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-13
ANNUAL REPORT 2010-04-09
ANNUAL REPORT 2009-04-24
ANNUAL REPORT 2008-04-22
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State