Search icon

SEASONS HOSPICE & PALLIATIVE CARE OF BROWARD FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: SEASONS HOSPICE & PALLIATIVE CARE OF BROWARD FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEASONS HOSPICE & PALLIATIVE CARE OF BROWARD 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: 04 Oct 2013 (11 years ago)
Date of dissolution: 07 Dec 2020 (4 years ago)
Last Event: CONVERSION
Event Date Filed: 07 Dec 2020 (4 years ago)
Document Number: P13000082089
FEI/EIN Number 46-3836768

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

Address: 1815 GRIFFIN RD, SUITE 204, DANIA BEACH, FL, 33004-2252, US
Mail Address: 1815 GRIFFIN RD, SUITE 204, DANIA BEACH, FL, 33004-2252, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STERN TODD Chief Executive Officer 6400 SHAFER COURT, SUITE 700, ROSEMONT, IL, 60018
STERN TODD Director 6400 SHAFER COURT, SUITE 700, ROSEMONT, IL, 60018
Brodarick Carl Exec 6400 Shafer Court, Rosemont, IL, 60018
Donenberg David Chief Financial Officer 6400 Shafer Court, Rosemont, IL, 60018
Simpson Timothy Exec 6400 Shafer Court, Rosemont, IL, 60018
Switchulis Annemarie President 6400 Shafer Court, Rosemont, IL, 60018
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CONVERSION 2020-12-07 - CONVERSION MEMBER. RESULTING CORPORATION WAS L20000381364. CONVERSION NUMBER 100000208061
MERGER 2020-12-02 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000207617
CHANGE OF PRINCIPAL ADDRESS 2017-12-08 1815 GRIFFIN RD, SUITE 204, DANIA BEACH, FL 33004-2252 -
CHANGE OF MAILING ADDRESS 2017-12-08 1815 GRIFFIN RD, SUITE 204, DANIA BEACH, FL 33004-2252 -
AMENDMENT 2015-05-13 - -

Documents

Name Date
Merger 2020-12-02
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-06
Amendment 2015-05-13
ANNUAL REPORT 2015-01-16
ANNUAL REPORT 2014-04-25
Domestic Profit 2013-10-04

Date of last update: 03 Mar 2025

Sources: Florida Department of State