Entity Name: | SEASONS HOSPICE & PALLIATIVE CARE OF SOUTHERN FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SEASONS HOSPICE & PALLIATIVE CARE OF SOUTHERN FLORIDA, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
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: | 13 Apr 2010 (15 years ago) |
Date of dissolution: | 17 Dec 2020 (4 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 17 Dec 2020 (4 years ago) |
Document Number: | P10000032172 |
FEI/EIN Number |
272344658
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5200 NE 2ND AVE, MIAMI, FL, 33137, US |
Mail Address: | 5200 NE 2nd Avenue, MIAMI, FL, 33137, US |
ZIP code: | 33137 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STERN TODD A | Chief Executive Officer | 6400 SHAFER COURT, SUITE 700, ROSEMONT, IL, 60018 |
KOPOCHIS ELIZABETH | Chie | 6400 SHAFER CT, STE 700, ROSEMONT, IL, 60018 |
DONENBERG DAVID | Chief Financial Officer | 6400 SHAFER CT. STE 700, ROSEMONT, IL, 60018 |
Switchulis Annemarie | Chief Operating Officer | 6400 Shafer Court, Rosemont, IL, 60018 |
Brodarick Carl | Exec | 6400 Shafer Court, Rosemont, IL, 60018 |
Simpson Timothy A | Exec | 6400 Shafer Court, Rosemont, IL, 60018 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2020-12-17 | - | CONVERSION MEMBER. RESULTING CORPORATION WAS L20000390495. CONVERSION NUMBER 900000208389 |
MERGER | 2020-12-10 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000208225 |
AMENDMENT | 2020-10-14 | - | - |
CHANGE OF MAILING ADDRESS | 2014-08-19 | 5200 NE 2ND AVE, MIAMI, FL 33137 | - |
AMENDMENT | 2010-08-23 | - | - |
AMENDMENT | 2010-07-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-07-26 | 5200 NE 2ND AVE, MIAMI, FL 33137 | - |
ARTICLES OF CORRECT-ION/NAME CHANGE | 2010-04-21 | SEASONS HOSPICE & PALLIATIVE CARE OF SOUTHERN FLORIDA, INC. | - |
Name | Date |
---|---|
Merger | 2020-12-10 |
Amendment | 2020-10-14 |
ANNUAL REPORT | 2020-04-02 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-03-23 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-04-01 |
AMENDED ANNUAL REPORT | 2014-11-24 |
AMENDED ANNUAL REPORT | 2014-08-19 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State