Search icon

ARCADIA HEALTH SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: ARCADIA HEALTH SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 Oct 1988 (37 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P21141
FEI/EIN Number 382186866

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

Address: 20750 Civic Center Drive, Ste. 100, SOUTHFIELD, MI, 48076, US
Mail Address: 20750 Civic Center Drive, Ste. 100, SOUTHFIELD, MI, 48076, US
Place of Formation: MICHIGAN

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1649680877 2014-04-28 2014-04-28 20750 CIVIC CENTER DR, SUITE 100, SOUTHFIELD, MI, 480764152, US 2472 BURNSED BLVD, SUITE 107, THE VILLAGES, FL, 321632702, US

Contacts

Phone +1 877-219-5380
Fax 2483527683
Phone +1 352-259-7381
Fax 3522598612

Authorized person

Name MS. CATHY SPARLING
Role CHIEF STRATEGY OFFICER
Phone 8772195380

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
Is Primary Yes

Key Officers & Management

Name Role Address
GOLDSTEIN AARON Treasurer 20750 Civic Center Drive, SOUTHFIELD, MI, 48076
ELLIOTT JOHN President 20750 Civic Center Drive, SOUTHFIELD, MI, 48076
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324
GOLDSTEIN AARON Secretary 20750 Civic Center Drive, SOUTHFIELD, MI, 48076

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000033363 ARCADIA HOME CARE AT THE VILLAGES EXPIRED 2014-04-03 2019-12-31 - 2472 BURNSED BOULEVARD, THE VILLAGES, FL, 32163
G11000072461 ARCADIA HEALTH CARE EXPIRED 2011-07-20 2016-12-31 - 26777 CENTRAL PARK BLVD STE 200, SOUTHFIED, MI, 48076
G11000071723 HOUSE TO HOME EXPIRED 2011-07-18 2016-12-31 - 9320 PRIORITY WAY WEST DRIVE, INDIANAPOLIS, IN, 46240
G11000040740 HOUSE TO HOME EXPIRED 2011-04-27 2016-12-31 - 9320 PRIORITY WAY WEST DRIVE, INDIANAPOLIS, IN, 46240
G10000073830 ARCADIA HOME CARE & STAFFING EXPIRED 2010-08-11 2015-12-31 - 9320 PRIORITY WAY WEST DRIVE, INDIANAPOLIS, IN, 46240

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2013-01-02 20750 Civic Center Drive, Ste. 100, SOUTHFIELD, MI 48076 -
CHANGE OF MAILING ADDRESS 2013-01-02 20750 Civic Center Drive, Ste. 100, SOUTHFIELD, MI 48076 -
AMENDMENT 2012-04-10 - AFFIDAVIT CHANGING OFFICERS/DIRECTO RS
REGISTERED AGENT ADDRESS CHANGED 2009-10-12 1200 S PINE ISLAND RD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2009-10-12 CT CORPORATION SYSTEM -
NAME CHANGE AMENDMENT 1994-01-21 ARCADIA HEALTH SERVICES, INC. -

Documents

Name Date
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-01-02
Amendment 2012-04-10
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-14
ANNUAL REPORT 2010-01-04
Reg. Agent Change 2009-10-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State