Search icon

INFINITY HOME HEALTH CARE OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: INFINITY HOME HEALTH CARE OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INFINITY HOME HEALTH CARE OF 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 31 Mar 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Aug 2022 (3 years ago)
Document Number: P14000029143
FEI/EIN Number 46-5609138

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

Address: 4348 Southpoint Boulevard, Jacksonville, FL, 32216, US
Mail Address: 4348 Southpoint Boulevard, Jacksonville, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1790197705 2014-05-25 2021-02-08 4348 SOUTHPOINT BLVD STE 311, JACKSONVILLE, FL, 322160934, US 4348 SOUTHPOINT BLVD STE 311, JACKSONVILLE, FL, 322160934, US

Contacts

Phone +1 386-313-6971
Fax 3863136976
Phone +1 386-569-5195
Fax 3864371857

Authorized person

Name ROSEMARY SANTAMARIA
Role SENIOR VICE PRESIDENT
Phone 7865072400

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
License Number P14000029143
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
Mendez Linda Chief Operating Officer 3700 Commerce Parkway, Miramar, FL, 33025
BRADBURY CHRISTOPHER J Director 3700 COMMERCE PARKWAY, MIRAMAR, FL, 33025
BRADBURY CHRISTOPHER J Chief Executive Officer 3700 COMMERCE PARKWAY, MIRAMAR, FL, 33025
KLINK DONALD K Director 3700 COMMERCE PARKWAY, MIRAMAR, FL, 33025
KLINK DONALD K Chief Financial Officer 3700 COMMERCE PARKWAY, MIRAMAR, FL, 33025
Nimmagadda Ajani Director 3700 COMMERCE PARKWAY, MIRAMAR, FL, 33025
Nimmagadda Ajani Commissioner 3700 COMMERCE PARKWAY, MIRAMAR, FL, 33025
Gilchrist Mark Agent 3700 Commerce Parkway, Miramar, FL, 33025

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000051124 SOUTHEAST HOMECARE ACTIVE 2019-04-25 2029-12-31 - 4348 SOUTHPOINT BLVD, SUITE 311, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-10-09 Gilchrist, Mark -
AMENDMENT 2022-08-23 - -
CHANGE OF MAILING ADDRESS 2021-08-23 4348 Southpoint Boulevard, Suite 311, Jacksonville, FL 32216 -
CHANGE OF PRINCIPAL ADDRESS 2019-07-16 4348 Southpoint Boulevard, Suite 311, Jacksonville, FL 32216 -
REGISTERED AGENT ADDRESS CHANGED 2019-07-05 3700 Commerce Parkway, Miramar, FL 33025 -
AMENDMENT 2014-08-13 - -

Documents

Name Date
ANNUAL REPORT 2025-01-09
AMENDED ANNUAL REPORT 2024-10-09
ANNUAL REPORT 2024-02-12
AMENDED ANNUAL REPORT 2023-08-22
ANNUAL REPORT 2023-02-07
Amendment 2022-08-23
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-21
AMENDED ANNUAL REPORT 2019-07-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State