Search icon

KINDHEARTED ASSISTED LIVING FACILITY, INC. - Florida Company Profile

Company Details

Entity Name: KINDHEARTED ASSISTED LIVING FACILITY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KINDHEARTED ASSISTED LIVING FACILITY, 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: 28 Dec 2007 (17 years ago)
Date of dissolution: 04 Aug 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Aug 2020 (5 years ago)
Document Number: P07000135239
FEI/EIN Number 943441389

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

Address: 2815 CLEVELAND HEIGHTS BLVD, LAKELAND, FL, 33803
Mail Address: 2459 Twin lake View Rd, Winter Haven, FL, 33881, US
ZIP code: 33803
County: Polk
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1922396431 2011-07-18 2015-04-16 2815 CLEVELAND HEIGHTS BLVD, LAKELAND, FL, 338034107, US 2815 CLEVELAND HEIGHTS BLVD, LAKELAND, FL, 338034107, US

Contacts

Fax 8635783017
Phone +1 863-248-3038
Fax 8635784800

Authorized person

Name MRS. YOLENE MILHOMME
Role ADMINISTRATOR
Phone 8635785800

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
License Number AL11530
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 000881700
State FL

Key Officers & Management

Name Role Address
MILHOMME JEAN S Director 2459 Twin Lake View Road, Winter Haven, FL, 33881
YOLENE MILHOMME S Admi 2459 Twin Lake View Road, Winter Haven, FL, 33881
MILHOMME Jean ASr. Asst 2459 Twin Lake View Road, Winter Haven, FL, 33881
MILHOMME JEAN ASr. Agent 2459 Twin Lake View Road, Winter Haven, FL, 33881

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-08-04 - -
REGISTERED AGENT ADDRESS CHANGED 2019-07-03 2459 Twin Lake View Road, Winter Haven, FL 33881 -
CHANGE OF MAILING ADDRESS 2019-07-03 2815 CLEVELAND HEIGHTS BLVD, LAKELAND, FL 33803 -
REGISTERED AGENT NAME CHANGED 2019-07-03 MILHOMME, JEAN A, Sr. -
REINSTATEMENT 2015-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CANCEL ADM DISS/REV 2010-04-07 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-07 2815 CLEVELAND HEIGHTS BLVD, LAKELAND, FL 33803 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000767146 TERMINATED 1000000492977 POLK 2013-04-11 2033-04-17 $ 465.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J12001012486 TERMINATED 1000000423714 POLK 2012-11-26 2032-12-14 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-08-04
ANNUAL REPORT 2019-07-03
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-05-02
REINSTATEMENT 2015-11-01
ANNUAL REPORT 2014-05-08
ANNUAL REPORT 2013-03-01
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State