Entity Name: | HOUSECALL MEDICAL 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: | 26 Jan 1990 (35 years ago) |
Date of dissolution: | 11 Apr 2006 (19 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 11 Apr 2006 (19 years ago) |
Document Number: | P27867 |
FEI/EIN Number |
611102449
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1400 CENTERPOINT BLVD, STE 100, KNOXVILLE, TN, 37932-1979, US |
Mail Address: | 1400 CENTERPOINT BLVD, STE 100, KNOXVILLE, TN, 37932-1979, US |
Place of Formation: | TENNESSEE |
Name | Role | Address |
---|---|---|
HELLER JOHN F | President | 1400 CENTERPOINT BLVD, SUITE 100, KNOXVILLE, TN, 37919 |
HELLER JOHN F | Chief Executive Officer | 1400 CENTERPOINT BLVD, SUITE 100, KNOXVILLE, TN, 37919 |
MORRIS JOHN E | Secretary | 1400 CENTERPOINT BLVD, SUITE 100, KNOXVILLE, TN, 37919 |
MORRIS JOHN E | Chief Operating Officer | 1400 CENTERPOINT BLVD, SUITE 100, KNOXVILLE, TN, 37919 |
HELLER JOHN | President | 1400 CENTERPOINT BLVD, SUITE 100, KNOXVILLE, TN, 379321979 |
HELLER JOHN | Chief Executive Officer | 1400 CENTERPOINT BLVD, SUITE 100, KNOXVILLE, TN, 379321979 |
FERRIS GEORGE | Director | ALLIED CAPITAL, 1919 PENNSYLVANIA AVENUE, WASHINGTON, DC, 20006 |
DAHL ALAN | Director | 5445 TRIANGLE PARKWAY, SUITE 260, NORCROSS, GA, 30092 |
DANIELS CARRIE F | Assistant Secretary | 1400 CENTERPOINT BLVD, SUITE 100, KNOXVILLE, TN, 37919 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2006-04-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-08-05 | 1400 CENTERPOINT BLVD, STE 100, KNOXVILLE, TN 37932-1979 | - |
CHANGE OF MAILING ADDRESS | 2004-08-05 | 1400 CENTERPOINT BLVD, STE 100, KNOXVILLE, TN 37932-1979 | - |
NAME CHANGE AMENDMENT | 1996-11-18 | HOUSECALL MEDICAL SERVICES, INC. | - |
Name | Date |
---|---|
Withdrawal | 2006-04-11 |
ANNUAL REPORT | 2005-03-22 |
ANNUAL REPORT | 2004-02-09 |
ANNUAL REPORT | 2003-03-24 |
ANNUAL REPORT | 2002-05-20 |
ANNUAL REPORT | 2001-07-19 |
ANNUAL REPORT | 2000-04-22 |
ANNUAL REPORT | 1999-05-03 |
ANNUAL REPORT | 1998-05-01 |
ANNUAL REPORT | 1997-05-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State