Entity Name: | IN HOME HEALTH, 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: | 19 Mar 1992 (33 years ago) |
Branch of: | IN HOME HEALTH, INC., MINNESOTA (Company Number 3ceeb553-a2d4-e011-a886-001ec94ffe7f) |
Date of dissolution: | 29 Jun 1998 (27 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 29 Jun 1998 (27 years ago) |
Document Number: | P37975 |
FEI/EIN Number |
411458213
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | CARLSON CENTER, 601 LAKESHORE PARKWAY, SUITE 500, MINNETONKA, MN, 55305-5214, US |
Mail Address: | CARLSON CENTER, 601 LAKESHORE PARKWAY, SUITE 500, MINNETONKA, MN, 55305-5214, US |
Place of Formation: | MINNESOTA |
Name | Role | Address |
---|---|---|
GILDEA MARK L | Chief Executive Officer | 601 CARLSON PARKWAY STE 500, MINNETONKA, MN |
GROSS THOMAS R | Chief Financial Officer | 601 CARLSON PARKWAY STE 500, MINNETONKA, MN |
BUCKLEY JOSEPH | Director | 11555 DARNESTOWN ROAD, GAITHERSBURG, MD |
REMPE JAMES H | Director | 11555 DARNESTOWN ROAD, GAITHERSBURG, MD |
SCHELL KARI L | Vice President | 601 CARLSON PARKWAY STE 500, MINNETONKA, MN |
SCHELL KARI L | Treasurer | 601 CARLSON PARKWAY STE 500, MINNETONKA, MN |
SCHELL KARI L | Secretary | 601 CARLSON PARKWAY STE 500, MINNETONKA, MN |
LYNN, JAMES J. | Director | 11555 DARNESTOWN ROAD, GAITHERSBURG, MD |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1998-06-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1994-07-20 | CARLSON CENTER, 601 LAKESHORE PARKWAY, SUITE 500, MINNETONKA, MN 55305-5214 | - |
CHANGE OF MAILING ADDRESS | 1994-07-20 | CARLSON CENTER, 601 LAKESHORE PARKWAY, SUITE 500, MINNETONKA, MN 55305-5214 | - |
Name | Date |
---|---|
Withdrawal | 1998-06-29 |
ANNUAL REPORT | 1997-05-13 |
ANNUAL REPORT | 1996-03-15 |
ANNUAL REPORT | 1995-01-31 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State