Search icon

PEACE OF MIND CAREGIVERS, INC.

Company Details

Entity Name: PEACE OF MIND CAREGIVERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Jan 2009 (16 years ago)
Last Event: ARTICLES OF CORRECTION
Event Date Filed: 10 Feb 2009 (16 years ago)
Document Number: P09000003400
FEI/EIN Number 611589856
Address: 520 E FORT KING STREET, SUITE B-1, OCALA, FL, 34471, US
Mail Address: 520 E FORT KING STREET, SUITE B-1, OCALA, FL, 34471, US
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1487061479 2014-07-22 2014-07-22 520 E FORT KING ST, SUITE B-1, OCALA, FL, 344712267, US 520 E FORT KING ST, SUITE B-1, OCALA, FL, 344712267, US

Contacts

Phone +1 352-401-0040
Fax 3524010042

Authorized person

Name MR. ALEXIS SAMUEL BETTY JR.
Role DIRECTOR
Phone 3524010040

Taxonomy

Taxonomy Code 253Z00000X - In Home Supportive Care Agency
License Number 227154
State FL
Is Primary Yes

Agent

Name Role Address
BETTY ALEXIS S Agent 520 E FORT KING STREET, OCALA, FL, 34471

President

Name Role Address
BETTY ALEXIS S President 520 E FORT KING STREET, OCALA, FL, 34471

Secretary

Name Role Address
BETTY LETHA D Secretary 520 E FORT KING STREET, OCALA, FL, 34471

Treasurer

Name Role Address
BETTY LETHA D Treasurer 520 E FORT KING STREET, OCALA, FL, 34471

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000029291 CENTRAL FLORIDA CAREGIVERS EXPIRED 2012-03-26 2017-12-31 No data 520 E FORT KING STREET, SUITE B-1, OCALA, FL, 34471
G12000029290 OCALA CAREGIVERS ACTIVE 2012-03-26 2028-12-31 No data 520 E FORT KING STREET, SUITE B-1, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
ARTICLES OF CORRECTION 2009-02-10 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State