Search icon

JASLINKS HOME HEALTH INC

Company Details

Entity Name: JASLINKS HOME HEALTH INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Jan 2020 (5 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Oct 2021 (3 years ago)
Document Number: P20000005185
FEI/EIN Number 844485930
Address: 835 Cypress Village Blvd, Sun City Center, FL, 33573, US
Mail Address: 835 Cypress Village Blvd, Sun City Center, FL, 33573, US
ZIP code: 33573
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1548893118 2020-02-21 2020-08-14 3613 BRASELTON HWY STE 103, DACULA, GA, 300194665, US 5207 26TH ST W # 104, BRADENTON, FL, 342072203, US

Contacts

Phone +1 813-816-6125

Authorized person

Name FRANKLIN EZEOKE
Role PRESIDENT
Phone 6789003609

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
Is Primary Yes
Taxonomy Code 253Z00000X - In Home Supportive Care Agency
Is Primary No

Agent

Name Role
JASLINKS HOME HEALTH INC Agent

President

Name Role Address
EZEOKE FRANKLIN President 4577 BRASELTON HWY, HOSCHTON, GA, 30548

Chief Executive Officer

Name Role Address
MBONU CHIOMA Chief Executive Officer 4780 HIGHLAND POINT DR., AUBURN, GA, 30011

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000013454 DOCTORS PREFERRED HOME HEALTH ACTIVE 2020-01-29 2025-12-31 No data 3613 BRASELTON HWY, SUITE 103, DACULA, GA, 30019

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-05 835 Cypress Village Blvd, Sun City Center, FL 33573 No data
CHANGE OF MAILING ADDRESS 2024-08-05 835 Cypress Village Blvd, Sun City Center, FL 33573 No data
REGISTERED AGENT NAME CHANGED 2024-08-05 Jaslinks Home Health Inc No data
REGISTERED AGENT ADDRESS CHANGED 2024-08-05 835 Cypress Village Blvd, Sun City Center, FL 33573 No data
AMENDMENT 2021-10-05 No data No data
AMENDMENT 2020-08-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000631188 TERMINATED 1000000909500 MANATEE 2021-12-01 2031-12-08 $ 1,304.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-08-05
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-01-26
Amendment 2021-10-05
ANNUAL REPORT 2021-03-16
Amendment 2020-08-25
Domestic Profit 2020-01-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State