Search icon

M-SAC, INC. - Florida Company Profile

Company Details

Entity Name: M-SAC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M-SAC, 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: 29 Jun 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Jan 2025 (2 months ago)
Document Number: P06000087933
FEI/EIN Number 20-5123865

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
1306183751 2013-01-04 2022-08-29 1645 PALM BEACH LAKES BLVD STE 1100, WEST PALM BEACH, FL, 334012218, US 5575 S SEMORAN BLVD STE 19, ORLANDO, FL, 328221781, US

Contacts

Phone +1 561-697-3606
Fax 5616973615
Phone +1 407-259-2272
Fax 4073867265

Authorized person

Name JAMIE SCOTT HYNES
Role PRESIDENT
Phone 5616973606

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
Is Primary Yes

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Diamond Susan M Chief Financial Officer 500 West Main Street, Louisville, KY, 40202
Nichols John Auth 500 West Main Street, Louisville, KY, 40202
Ruschell Joseph M Vice President 500 West Main Street, Louisville, KY, 40202
Diamond Susan M Director 500 West Main Street, Louisville, KY, 40202
Ruschell Joseph M Director 500 West Main Street, Louisville, KY, 40202
Marcoux, Jr. Robert M Vice President 500 West Main Street, Louisville, KY, 40202

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000093577 TRILOGY HOME HEALTHCARE ACTIVE 2024-08-07 2029-12-31 - 500 WEST MAIN STREET, LOUISVILLE, KY, 40202
G24000089541 TRILOGY HOME HEALTHCARE ACTIVE 2024-07-26 2029-12-31 - 500 WEST MAIN STREET, LOUISVILLE, KY, 40202
G24000090945 TRILOGY HOME HEALTHCARE ACTIVE 2024-07-26 2029-12-31 - 500 WEST MAIN STREET, LOUISVILLE, KY, 40202
G18000057219 TRILOGY HOME HEALTHCARE EXPIRED 2018-05-09 2023-12-31 - 1645 PALM BEACH LAKES BLVD, SUITE 1100, WEST PALM BEACH, FL, 33401
G12000100406 ALPHA HEALTH EXPIRED 2012-10-15 2017-12-31 - 1200 N CENTRAL AVE, SUITE 111, KISSIMMEE, FL, 34741
G12000078416 JOBSITE PIXEL EXPIRED 2012-08-07 2017-12-31 - 1200 N CENTRAL AVE, SUITE 111, KISSIMMEE, FL, 34741
G09000176026 M-SAC HOME CARE EXPIRED 2009-11-17 2014-12-31 - 1022 N PALM AVE, KISSIMMEE, FL, 34741
G09105900120 RESORT GUEST SERVICES EXPIRED 2009-04-15 2014-12-31 - 1022 N PALM AVE, KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
AMENDMENT 2025-01-14 - -
AMENDMENT 2024-04-11 - -
CHANGE OF MAILING ADDRESS 2024-03-12 500 West Main Street, Louisville, KY 40202 -
CHANGE OF PRINCIPAL 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 CHANGE AMENDMENT 2012-09-24 M-SAC, INC. -

Documents

Name Date
Amendment 2025-01-14
AMENDED ANNUAL REPORT 2024-09-24
AMENDED ANNUAL REPORT 2024-09-12
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

Date of last update: 01 Mar 2025

Sources: Florida Department of State