Entity Name: | CLEVELAND CLINIC HOME CARE SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 02 Jun 1992 (33 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Nov 1996 (28 years ago) |
Document Number: | P39059 |
FEI/EIN Number |
341666844
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9500 Euclid Avenue, NA4, Cleveland, OH, 44195, US |
Mail Address: | 9500 Euclid Avenue, NA4, Cleveland, OH, 44195, US |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
Hancock, DNP K. Kelly | Director | 9500 Euclid Avenue, NA4, Cleveland, OH, 44195 |
Longville Timothy L | Chie | 9500 Euclid Avenue, NA4, Cleveland, OH, 44195 |
Malone, M.D. Donald AJr. | President | 9500 Euclid Avenue, NA4, Cleveland, OH, 44195 |
Oblander R. J | Asst | 9500 Euclid Avenue, NA4, Cleveland, OH, 44195 |
Peacock William MIII | Director | 9500 Euclid Avenue, NA4, Cleveland, OH, 44195 |
Ridgeway, M.D. Beri | Director | 9500 Euclid Avenue, NA4, Cleveland, OH, 44195 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-28 | 9500 Euclid Avenue, NA4, Cleveland, OH 44195 | - |
CHANGE OF MAILING ADDRESS | 2023-04-28 | 9500 Euclid Avenue, NA4, Cleveland, OH 44195 | - |
REGISTERED AGENT NAME CHANGED | 2008-10-22 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-10-22 | C/O C T CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324-5164 | - |
REINSTATEMENT | 1996-11-19 | - | - |
REVOKED FOR ANNUAL REPORT | 1996-08-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
AMENDED ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-04-14 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State