Search icon

RNJ HOME HEALTH SERVICES, INC.

Company Details

Entity Name: RNJ HOME HEALTH SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Oct 2007 (17 years ago)
Document Number: P07000111770
FEI/EIN Number 261303501
Address: 47 CAMELOT RIDGE DRIVE, BRANDON, FL, 33511
Mail Address: 47 CAMELOT RIDGE DRIVE, BRANDON, FL, 33511
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1164726162 2011-01-05 2011-01-05 47 CAMELOT RIDGE DR, BRANDON, FL, 335118099, US 47 CAMELOT RIDGE DR, BRANDON, FL, 335118099, US

Contacts

Phone +1 813-508-5474
Fax 8133159610

Authorized person

Name MR. RANDALL WALTER GROSSGLASS
Role OWNER
Phone 8135085474

Taxonomy

Taxonomy Code 261QP2000X - Physical Therapy Clinic/Center
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 891450896/891450898
State FL

Agent

Name Role Address
HYDE PARK ACCOUNTANTS, PA Agent 3030 N Rocky Point Dr W, TAMPA, FL, 33607

President

Name Role Address
GROSSGLASS RANDALL President 47 CAMELOT RIDGE DRIVE, BRANDON, FL, 33511

Secretary

Name Role Address
GROSSGLASS RANDALL Secretary 47 CAMELOT RIDGE DRIVE, BRANDON, FL, 33511

Director

Name Role Address
GROSSGLASS RANDALL Director 47 CAMELOT RIDGE DRIVE, BRANDON, FL, 33511

Vice President

Name Role Address
GROSSGLASS SHERI Vice President 47 CAMELOT RIDGE DRIVE, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-12 3030 N Rocky Point Dr W, #150, TAMPA, FL 33607 No data
CHANGE OF PRINCIPAL ADDRESS 2008-07-08 47 CAMELOT RIDGE DRIVE, BRANDON, FL 33511 No data
CHANGE OF MAILING ADDRESS 2008-07-08 47 CAMELOT RIDGE DRIVE, BRANDON, FL 33511 No data
REGISTERED AGENT NAME CHANGED 2008-07-08 HYDE PARK ACCOUNTANTS, PA No data

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State