Entity Name: | EXTENDICARE 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: | 27 Mar 1989 (36 years ago) |
Date of dissolution: | 19 Apr 2012 (13 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 19 Apr 2012 (13 years ago) |
Document Number: | P23595 |
FEI/EIN Number |
980066268
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 111 W. MICHIGAN ST., MILWAUKEE, WI, 53203 |
Mail Address: | 111 W. MICHIGAN ST., MILWAUKEE, WI, 53203 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
LUKENDA TIMOTHY L | President | 111 W. MICHIGAN ST., MILWAUKEE, WI, 53203 |
LUKENDA TIMOTHY L | Chief Executive Officer | 111 W. MICHIGAN ST., MILWAUKEE, WI, 53203 |
PEARCE DAVID B | Vice President | 111 W. MICHIGAN ST., MILWAUKEE, WI, 53203 |
PEARCE DAVID B | Assistant Secretary | 111 W. MICHIGAN ST., MILWAUKEE, WI, 53203 |
HARRIS DOUGLAS J | Chief Financial Officer | 111 W. MICHIGAN ST., MILWAUKEE, WI, 53203 |
HARRIS DOUGLAS J | Treasurer | 111 W. MICHIGAN ST., MILWAUKEE, WI, 53203 |
FOUNTAIN JILLIAN E | Secretary | 3000 STEELES AVE., EAST, SUITE 700, MARKHAM, ON, L3R 9W2 |
KREILEIN JANET L | Assistant Treasurer | 111 W. MICHIGAN ST., MILWAUKEE, WI, 53203 |
NELSON LARAE L | Vice President | 111 W. MICHIGAN ST., MILWUAKEE, WI, 53203 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2012-04-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-19 | 111 W. MICHIGAN ST., MILWAUKEE, WI 53203 | - |
CHANGE OF MAILING ADDRESS | 2010-04-19 | 111 W. MICHIGAN ST., MILWAUKEE, WI 53203 | - |
NAME CHANGE AMENDMENT | 1998-01-15 | EXTENDICARE HEALTH SERVICES, INC. | - |
NAME CHANGE AMENDMENT | 1989-04-28 | UHI, INC. | - |
Name | Date |
---|---|
Withdrawal | 2012-04-19 |
ANNUAL REPORT | 2011-04-13 |
ANNUAL REPORT | 2010-04-19 |
ANNUAL REPORT | 2009-03-25 |
ANNUAL REPORT | 2008-04-14 |
ANNUAL REPORT | 2007-04-23 |
ANNUAL REPORT | 2006-05-01 |
ANNUAL REPORT | 2005-05-04 |
ANNUAL REPORT | 2004-05-07 |
ANNUAL REPORT | 2003-04-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State