Search icon

TOTAL PRIVATE HOME HEALTH INC

Company Details

Entity Name: TOTAL PRIVATE HOME HEALTH INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Feb 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Feb 2020 (5 years ago)
Document Number: P10000009842
FEI/EIN Number 271810624
Mail Address: 5531 N UNIVERSITY DR, STE 103, Coral Springs, FL, 33067, US
Address: 5531 N University Dr, Ste 103, Coral Springs, FL, 33067, US
ZIP code: 33067
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1154694917 2012-02-09 2012-02-09 3109 W HALLANDALE BEACH BLVD, SUITE 102, HALLANDALE, FL, 330095148, US 3109 W HALLANDALE BEACH BLVD, SUITE 102, HALLANDALE, FL, 330095148, US

Contacts

Phone +1 954-651-6400
Fax 9546516402

Authorized person

Name SHELDON RAMKISSON
Role CEO
Phone 9546516400

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
License Number 30211454
State FL
Is Primary Yes

Agent

Name Role Address
PATEL MITIN Agent 5531 N UNIVERSITY DR, STE 103, Coral Springs, FL, 33067

President

Name Role Address
PATEL ERICA President 5531 N UNIVERSITY DR, STE 103, Coral Springs, FL, 33067

Secretary

Name Role Address
PATEL MITIN Secretary 5531 N UNIVERSITY DR, STE 103, Coral Springs, FL, 33067

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-24 5531 N University Dr, Ste 103, Coral Springs, FL 33067 No data
CHANGE OF MAILING ADDRESS 2024-01-09 5531 N University Dr, Ste 103, Coral Springs, FL 33067 No data
REGISTERED AGENT NAME CHANGED 2024-01-09 PATEL, MITIN No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-09 5531 N UNIVERSITY DR, STE 103, Coral Springs, FL 33067 No data
AMENDMENT 2020-02-10 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000222251 TERMINATED 1000000708813 BROWARD 2016-03-23 2036-03-30 $ 9,431.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-10
Amendment 2020-02-10
ANNUAL REPORT 2019-05-06
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State