Search icon

FLORIDA HEALTHCARE ENTERPRISES, INC.

Company Details

Entity Name: FLORIDA HEALTHCARE ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Mar 2014 (11 years ago)
Date of dissolution: 09 Nov 2024 (3 months ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 09 Nov 2024 (3 months ago)
Document Number: P14000020730
FEI/EIN Number NOT APPLICABLE
Address: 843 106th Ave N, NAPLES, FL, 34108, US
Mail Address: 843 106th Ave N, NAPLES, FL, 34108, US
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1255759221 2014-04-07 2014-04-07 1415 PANTHER LN, NAPLES, FL, 341097874, US 1415 PANTHER LN, NAPLES, FL, 341097874, US

Contacts

Phone +1 239-300-8408

Authorized person

Name JOSEPH M. BORREMANS
Role EXECUTIVE DIRECTOR
Phone 4057084405

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
Is Primary Yes

Agent

Name Role
REGISTERED AGENTS INC Agent

President

Name Role Address
BORREMANS JOSEPH President 843 106th Ave N, NAPLES, FL, 34108

Secretary

Name Role Address
BORREMANS JOSEPH Secretary 843 106th Ave N, NAPLES, FL, 34108

Treasurer

Name Role Address
BORREMANS JOSEPH Treasurer 843 106th Ave N, NAPLES, FL, 34108

Director

Name Role Address
BORREMANS JOSEPH Director 843 106th Ave N, NAPLES, FL, 34108

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000024155 INTERIM HEALTHCARE EXPIRED 2014-03-07 2019-12-31 No data 1415 PANTHER LANE, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-03-25 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-24 843 106th Ave N, NAPLES, FL 34108 No data
CHANGE OF MAILING ADDRESS 2015-04-24 843 106th Ave N, NAPLES, FL 34108 No data
REGISTERED AGENT NAME CHANGED 2015-04-24 Registered Agents Inc. No data

Documents

Name Date
ANNUAL REPORT 2015-04-24
Domestic Profit 2014-03-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State