Search icon

HEARTFELT HOME CARE OF DISTRICT 3, INC.

Company Details

Entity Name: HEARTFELT HOME CARE OF DISTRICT 3, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Jun 2008 (17 years ago)
Date of dissolution: 30 Dec 2016 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Dec 2016 (8 years ago)
Document Number: P08000055389
FEI/EIN Number 262748496
Address: 9742 Green Island Cove, Windermere, FL, 34786, US
Mail Address: 9742 Green Island Cove, Windermere, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1699934315 2008-06-06 2012-03-02 4305 VINELAND ROAD, SUITE G-16A, ORLANDO, FL, 328117303, US 255 CITRUS TOWER BLVD, SUITE 204, CLERMONT, FL, 347112756, US

Contacts

Phone +1 407-956-1880
Fax 4078261988
Phone +1 352-241-0771
Fax 3522419290

Authorized person

Name SUSAN T MCCASKILL
Role CEO/ADMINISTRATOR
Phone 4079561880

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
Is Primary Yes

Agent

Name Role Address
MCCASKILL SUSAN T Agent 9742 Green Island Cove, Windermere, FL, 34786

Chief Executive Officer

Name Role Address
MCCASKILL SUSAN T Chief Executive Officer 9742 Green Island Cove, Windermere, FL, 34786

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08161900161 HEARTFELT HOME CARE OF DISTRICT 3 EXPIRED 2008-06-07 2013-12-31 No data 9742 GREEN ISLAND COVE, WINDERMERE, FL, 34786-8953

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-12-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-15 9742 Green Island Cove, Windermere, FL 34786 No data
CHANGE OF MAILING ADDRESS 2016-04-15 9742 Green Island Cove, Windermere, FL 34786 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-15 9742 Green Island Cove, Windermere, FL 34786 No data
REGISTERED AGENT NAME CHANGED 2012-04-10 MCCASKILL, SUSAN TESQ No data

Documents

Name Date
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-03-11
ANNUAL REPORT 2010-02-12
ANNUAL REPORT 2009-04-16
Domestic Profit 2008-06-05

Date of last update: 03 Feb 2025

Sources: Florida Department of State