Search icon

ADVANCED HOMECARE, INC.

Company Details

Entity Name: ADVANCED HOMECARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Feb 2008 (17 years ago)
Date of dissolution: 06 Sep 2013 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Sep 2013 (11 years ago)
Document Number: P08000017534
FEI/EIN Number 261956404
Address: 6816 SOUTHPOINT PARKWAY, SUITE 600, JACKSONVILLE, FL, 32216
Mail Address: 12157 W. LINEBAUGH AVE., #121, TAMPA, FL, 33626
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ADVANCED HOMECARE, INC. 401(K) PLAN 2011 261956404 2012-06-07 ADVANCED HOMECARE, INC. 114
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 621610
Sponsor’s telephone number 9044705000
Plan sponsor’s address 6816 SOUTHPOINT PARKWAY, SUITE 600, JACKSONVILLE, FL, 32216

Plan administrator’s name and address

Administrator’s EIN 261956404
Plan administrator’s name ADVANCED HOMECARE, INC.
Plan administrator’s address 6816 SOUTHPOINT PARKWAY, SUITE 600, JACKSONVILLE, FL, 32216
Administrator’s telephone number 9044705000

Signature of

Role Plan administrator
Date 2012-06-07
Name of individual signing JOSH RUSH
Valid signature Filed with authorized/valid electronic signature
ADVANCED HOMECARE, INC. 401(K) PLAN 2010 261956404 2011-06-14 ADVANCED HOMECARE, INC. 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 621610
Sponsor’s telephone number 9044705000
Plan sponsor’s address 6816 SOUTHPOINT PARKWAY, SUITE 600, JACKSONVILLE, FL, 32216

Plan administrator’s name and address

Administrator’s EIN 261956404
Plan administrator’s name ADVANCED HOMECARE, INC.
Plan administrator’s address 6816 SOUTHPOINT PARKWAY, SUITE 600, JACKSONVILLE, FL, 32216
Administrator’s telephone number 9044705000

Signature of

Role Plan administrator
Date 2011-06-14
Name of individual signing JOSH RUSH
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
DIXON JAMES H Agent 3450 EAST LAKE RD. , #307, PALM HARBOR, FL, 34685

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-09-06 No data No data
CHANGE OF MAILING ADDRESS 2012-06-05 6816 SOUTHPOINT PARKWAY, SUITE 600, JACKSONVILLE, FL 32216 No data
REGISTERED AGENT NAME CHANGED 2012-06-05 DIXON, JAMES HCPA No data
REGISTERED AGENT ADDRESS CHANGED 2012-06-05 3450 EAST LAKE RD. , #307, PALM HARBOR, FL 34685 No data
AMENDMENT 2008-12-15 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000090968 TERMINATED 1000000572596 DUVAL 2014-01-08 2024-01-15 $ 2,021.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
Off/Dir Resignation 2015-04-13
VOLUNTARY DISSOLUTION 2013-09-06
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-06-05
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-28
Amendment 2008-12-15
Domestic Profit 2008-02-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State