Search icon

INTEGRATED HOME CARE SERVICES, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: INTEGRATED HOME CARE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTEGRATED HOME CARE SERVICES, 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: 03 Aug 2015 (10 years ago)
Last Event: ARTICLES OF CORRECTION
Event Date Filed: 19 Jul 2023 (2 years ago)
Document Number: P15000065003
FEI/EIN Number 474693271

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

Address: 3700 Commerce Parkway, Miramar, FL, 33025-3912, US
Mail Address: 3700 Commerce Parkway, Miramar, FL, 33025-3912, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of INTEGRATED HOME CARE SERVICES, INC., ALABAMA 001-030-994 ALABAMA
Headquarter of INTEGRATED HOME CARE SERVICES, INC., COLORADO 20221773506 COLORADO

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1720794209 2023-01-27 2023-01-27 3700 COMMERCE PARKWAY, SOUTH CAROLINA TPA DIVISION, MIRAMAR, FL, 330253912, US 3700 COMMERCE PARKWAY, SOUTH CAROLINA TPA DIVISION, MIRAMAR, FL, 330253912, US

Contacts

Phone +1 844-215-4264
Fax 8442154265

Authorized person

Name LINDA JOY MENDEZ
Role COO
Phone 8442154264

Taxonomy

Taxonomy Code 251B00000X - Case Management Agency
Is Primary Yes
Taxonomy Code 251E00000X - Home Health Agency
Is Primary No
Taxonomy Code 332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary No
Taxonomy Code 3336H0001X - Home Infusion Therapy Pharmacy
Is Primary No

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900XCTIDUGLGBUM71 P15000065003 US-FL GENERAL ACTIVE 2015-08-03

Addresses

Legal c/o Gale, Donna M., 3700 Commerce Parkway, Miramar, US-FL, US, 33025
Headquarters 3700 Commerce Parkway, Miramar, US-FL, US, 33025

Registration details

Registration Date 2022-04-26
Last Update 2023-04-27
Status LAPSED
Next Renewal 2023-04-26
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As P15000065003

Key Officers & Management

Name Role Address
MENDEZ LINDA Secretary 3700 COMMERCE PARKWAY, MIRAMAR, FL, 33025
MENDEZ LINDA Chief Operating Officer 3700 COMMERCE PARKWAY, MIRAMAR, FL, 33025
BRADBURY CHRISTOPHER J Chief Executive Officer 3700 COMMERCE PARKWAY, MIRAMAR, FL, 33025
BRADBURY CHRISTOPHER J President 3700 COMMERCE PARKWAY, MIRAMAR, FL, 33025
KLINK DONALD K Chief Financial Officer 3700 COMMERCE PARKWAY, MIRAMAR, FL, 33025
KLINK DONALD K Treasurer 3700 COMMERCE PARKWAY, MIRAMAR, FL, 33025
Nimmagadda Ajani Chief Marketing Officer 3700 COMMERCE PARKWAY, MIRAMAR, FL, 33025
Gilchrist Mark Agent 3700 Commerce Parkway, Miramar, FL, 330253912

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-10-07 Gilchrist, Mark -
ARTICLES OF CORRECTION 2023-07-19 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-07 3700 Commerce Parkway, Miramar, FL 33025-3912 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-07 3700 Commerce Parkway, Miramar, FL 33025-3912 -
CHANGE OF MAILING ADDRESS 2023-02-07 3700 Commerce Parkway, Miramar, FL 33025-3912 -
AMENDMENT 2022-09-26 - -
AMENDMENT 2018-09-14 - -
AMENDMENT 2015-10-07 - -

Documents

Name Date
ANNUAL REPORT 2025-01-09
AMENDED ANNUAL REPORT 2024-10-07
ANNUAL REPORT 2024-01-30
AMENDED ANNUAL REPORT 2023-09-11
Articles of Correction 2023-07-19
ANNUAL REPORT 2023-02-07
Amendment 2022-09-26
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State