Search icon

INDEPENDENCE HEALTHCARE, INC. - Florida Company Profile

Company Details

Entity Name: INDEPENDENCE HEALTHCARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INDEPENDENCE HEALTHCARE, 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: 22 Feb 2011 (14 years ago)
Date of dissolution: 09 Mar 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Mar 2020 (5 years ago)
Document Number: P11000018666
FEI/EIN Number 451451813

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2816 DEL PRADO BLVD, CAPE CORAL, FL, 33904, US
Mail Address: 2816 Del Prado Blvd, Suite 1, CAPE CORAL, FL, 33904, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1316236896 2011-04-05 2011-04-05 4356 COUNTRY CLUB BLVD, CAPE CORAL, FL, 339045241, US 4356 COUNTRY CLUB BLVD, CAPE CORAL, FL, 339045241, US

Contacts

Phone +1 239-222-9688

Authorized person

Name LYNN MCFADDEN
Role CHAIRMAN OF THE BOARD/PRESIDENT
Phone 2392229688

Taxonomy

Taxonomy Code 253Z00000X - In Home Supportive Care Agency
Is Primary Yes

Key Officers & Management

Name Role Address
McFadden Lynn M Director 2117 SW 26TH STREET, Cape Coral, FL, 33914
WILSON CARL LSr. Officer 1117 SE 30TH STREET, CAPE CORAL, FL, 33904
WILSON VIRGINIA L Officer 1117 SE 30TH STREET, CAPE CORAL, FL, 33904
WILSON ALEXANDER S Officer 1117 SE 30TH STREET, CAPE CORAL, FL, 33904
Wilson Paul B Officer 2117 SW 26TH STREET, Cape Coral, FL, 33914
McFadden Lynn Agent 2117 SW 26TH STREET, Cape Coral, FL, 33914

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000016609 INDEPENDENCE EXPIRED 2019-01-31 2024-12-31 - 2816 DEL PRADO BLVD, SUITE 1, CAPE CORAL, FL, 33914
G16000096006 CHILDREN'S HOME HEALTH EXPIRED 2016-09-03 2021-12-31 - 2816, CAPE CORAL, FL, 33904
G13000112389 INDEPENDENCE EXPIRED 2013-11-15 2018-12-31 - 4356 COUNTRY CLUB BLVD., CAPE CORAL, FL, 33904
G13000099366 WILSON'S PROPERTY MANAGEMENT EXPIRED 2013-10-07 2018-12-31 - 4356 COUNTRY CLUB BLVD, CAPE CORAL, FL, 33904
G13000097012 LANDSCAPERS EXPIRED 2013-10-01 2018-12-31 - 4356 COUNTRY CLUB BLVD., CAPE CORAL, FL, 33904
G13000002701 INDEPENDENCE CLEANING SERVICES EXPIRED 2013-01-08 2018-12-31 - 1214 SE 47TH STREET, UNIT 320, CAPE CORAL, FL, 33904
G12000013164 INDEPENDENCE AT HOME EXPIRED 2012-02-07 2017-12-31 - 1214 SE 47TH STREET, CAPE CORAL, FL, 33904
G11000087880 INDEPENDENCE HOME HEALTH EXPIRED 2011-09-06 2016-12-31 - 27499 RIVERVIEW CENTER BLVD., SUITE 231, BONITA SPRINGS, FL, 34134
G11000086096 INDEPENDENCE @ HOME EXPIRED 2011-08-31 2016-12-31 - 27499 RIVERVIEW CENTER BLVD., SUITE 231, BONITA SPRINGS, FL, 34134
G11000063303 INDEPENDENCE HEALTHCARE SERVICES POOL EXPIRED 2011-06-22 2016-12-31 - 4356 COUNTRY CLUB BLVD., CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-03-09 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 2117 SW 26TH STREET, Cape Coral, FL 33914 -
CHANGE OF MAILING ADDRESS 2015-04-27 2816 DEL PRADO BLVD, UNIT 1, CAPE CORAL, FL 33904 -
CHANGE OF PRINCIPAL ADDRESS 2014-06-03 2816 DEL PRADO BLVD, UNIT 1, CAPE CORAL, FL 33904 -
REGISTERED AGENT NAME CHANGED 2013-04-12 McFadden, Lynn -
AMENDMENT 2011-09-09 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-03-09
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-06-17
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-05-22
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-17
Amendment 2011-09-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State