Search icon

HOUSECALL MEDICAL SERVICES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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