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 |
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 | |||||||||||||||||||
|
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 |
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 |
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 |
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. | - |
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