Search icon

SAKY HOMECARE, INC.

Company Details

Entity Name: SAKY HOMECARE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 27 Apr 2015 (10 years ago)
Document Number: P15000038009
FEI/EIN Number 47-3860761
Mail Address: 693 ELM SHADOW WAY, LAKE MARY, FL 32746
Address: 740 Florida Central Parkway, Suite 2056, Longwood, FL 32750
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1538619788 2016-10-12 2016-10-12 740 FLORIDA CENTRAL PKWY, SUITE 1012, LONGWOOD, FL, 327507651, US 740 FLORIDA CENTRAL PKWY, SUITE 1012, LONGWOOD, FL, 327507651, US

Contacts

Phone +1 321-295-7849
Fax 3214220922

Authorized person

Name MR. ROBERT J HOFFMAN
Role OWNER/PRESIDENT
Phone 4077027157

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
License Number 299994545
State FL
Is Primary Yes

Agent

Name Role Address
HOFFMAN, ROBERT Agent 693 ELM SHADOW WAY, LAKE MARY, FL 32746

President

Name Role Address
HOFFMAN, ROBERT President 693 ELM SHADOW WAY, LAKE MARY, FL 32746

Secretary

Name Role Address
HOFFMAN, ROBERT Secretary 693 ELM SHADOW WAY, LAKE MARY, FL 32746

Treasurer

Name Role Address
HOFFMAN, ROBERT Treasurer 693 ELM SHADOW WAY, LAKE MARY, FL 32746

Director

Name Role Address
HOFFMAN, ROBERT Director 693 ELM SHADOW WAY, LAKE MARY, FL 32746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000053037 RIGHT AT HOME OF LONGWOOD/LAKE MARY ACTIVE 2015-06-01 2025-12-31 No data 740 FLORIDA CENTRAL PARKWAY SUITE 2056, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-17 740 Florida Central Parkway, Suite 2056, Longwood, FL 32750 No data

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-30

Date of last update: 21 Jan 2025

Sources: Florida Department of State