Entity Name: | EXTENDICARE HEALTH NETWORK, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 25 Mar 1986 (39 years ago) |
Date of dissolution: | 01 Mar 2013 (12 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 01 Mar 2013 (12 years ago) |
Document Number: | P09525 |
FEI/EIN Number |
391104974
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 111 WEST MICHIGAN STREET, MILWAUKEE, WI, 53203 |
Mail Address: | 111 WEST MICHIGAN STREET, MILWAUKEE, WI, 53203, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
LUKENDA TIMOTHY L | Chief Executive Officer | 111 WEST MICHIGAN STREET, MILWAUKEE, WI, 53203 |
LUKENDA TIMOTHY L | Director | 111 WEST MICHIGAN STREET, MILWAUKEE, WI, 53203 |
PEARCE DAVID B | VASD | 111 WEST MICHIGAN STREET, MILWAUKEE, WI, 53203 |
HARRIS DOUGLAS J | Chief Financial Officer | 111 WEST MICHIGAN STREET, MILWAUKEE, WI, 53203 |
HARRIS DOUGLAS J | Director | 111 WEST MICHIGAN STREET, MILWAUKEE, WI, 53203 |
FOUNTAIN JILLIAN E | Secretary | 3000 STEELES AVENUE EAST, SUITE 700, MARKHAM, ON, L3R 9W2 |
KREILEIN JANET L | Assistant Treasurer | 111 WEST MICHIGAN STREET, MILWAUKEE, WI, 53203 |
NELSON LARAE L | Vice President | 111 WEST MICHIGAN STREET, MILWUAKEE, WI, 53203 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2013-03-01 | 111 WEST MICHIGAN STREET, MILWAUKEE, WI 53203 | - |
WITHDRAWAL | 2013-03-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-10 | 111 WEST MICHIGAN STREET, MILWAUKEE, WI 53203 | - |
REINSTATEMENT | 2001-01-18 | - | - |
REVOKED FOR ANNUAL REPORT | 2000-09-22 | - | - |
NAME CHANGE AMENDMENT | 1999-12-20 | EXTENDICARE HEALTH NETWORK, INC. | - |
NAME CHANGE AMENDMENT | 1992-02-28 | UNITED PROFESSIONAL COMPANIES, INC. | - |
Name | Date |
---|---|
WITHDRAWAL | 2013-03-01 |
ANNUAL REPORT | 2012-04-10 |
ANNUAL REPORT | 2011-04-13 |
ANNUAL REPORT | 2010-04-19 |
ANNUAL REPORT | 2009-03-25 |
ANNUAL REPORT | 2008-04-14 |
ANNUAL REPORT | 2007-04-23 |
ANNUAL REPORT | 2006-05-01 |
ANNUAL REPORT | 2005-05-04 |
ANNUAL REPORT | 2004-05-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State