Search icon

COMMUNITY THERAPY HOME CARE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: COMMUNITY THERAPY HOME CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 Jan 2007 (19 years ago)
Date of dissolution: 05 Dec 2023 (2 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 05 Dec 2023 (2 years ago)
Document Number: P07000014543
FEI/EIN Number 208685594
Address: 11300 4th Street N, SUITE 250, St. Petersburg, FL, 33716, US
Mail Address: 11300 4th Street N, SUITE 250, St. Petersburg, FL, 33716, US
ZIP code: 33716
City: Saint Petersburg
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mendez Linda Chief Operating Officer 3700 Commerce Parkway, Miramar, FL, 33025
Joblove Karen Vice President 3700 Commerce Parkway, Miramar, FL, 33025
BRADBURY CHRISTOPHER J Director 3700 COMMERCE PARKWAY, MIRAMAR, FL, 33025
BRADBURY CHRISTOPHER J Chief Executive Officer 3700 COMMERCE PARKWAY, MIRAMAR, FL, 33025
KLINK DONALD K Director 3700 COMMERCE PARKWAY, MIRAMAR, FL, 33025
KLINK DONALD K Chief Financial Officer 3700 COMMERCE PARKWAY, MIRAMAR, FL, 33025
Gale Donna M Agent 3700 Commerce Parkway, Miramar, FL, 33025

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000027727 SOUTHEAST HOMECARE ACTIVE 2020-03-03 2025-12-31 - 11300 4TH STREET NORTH, SUITE 250, ST PETERSBURG, FL, 33716
G12000099612 ACHIEVE THERAPY HOME CARE EXPIRED 2012-10-11 2017-12-31 - 5223 PARK BLVD., SUITE 201, PINELLAS PARK, FL, 33781

Events

Event Type Filed Date Value Description
MERGER 2023-12-05 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P12000046734. MERGER NUMBER 500000247175
CHANGE OF MAILING ADDRESS 2023-09-29 11300 4th Street N, SUITE 250, St. Petersburg, FL 33716 -
AMENDMENT 2022-08-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-01 11300 4th Street N, SUITE 250, St. Petersburg, FL 33716 -
REGISTERED AGENT NAME CHANGED 2020-05-05 Gale, Donna M. -
REGISTERED AGENT ADDRESS CHANGED 2020-05-05 3700 Commerce Parkway, Miramar, FL 33025 -

Documents

Name Date
AMENDED ANNUAL REPORT 2023-08-22
ANNUAL REPORT 2023-02-07
Amendment 2022-08-23
ANNUAL REPORT 2022-03-08
Off/Dir Resignation 2021-04-16
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-04-26

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State