Search icon

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

Company claim

Is this your business?

Get access!

Company Details

Entity Name: INFINITY HOME HEALTH CARE OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
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
Address: 4348 Southpoint Boulevard, Jacksonville, FL, 32216, US
Mail Address: 4348 Southpoint Boulevard, Jacksonville, FL, 32216, US
ZIP code: 32216
City: Jacksonville
County: Duval
Place of Formation: FLORIDA

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

Commercial and government entity program

CAGE number:
99MS1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2023-04-01
CAGE Expiration:
2027-03-08
SAM Expiration:
2023-04-01

Contact Information

POC:
MELISSA SOOKDEO

National Provider Identifier

NPI Number:
1790197705
Certification Date:
2021-02-08

Authorized Person:

Name:
ROSEMARY SANTAMARIA
Role:
SENIOR VICE PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
251E00000X - Home Health Agency
Is Primary:
Yes

Contacts:

Fax:
3863136976
Fax:
3864371857

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State