Search icon

CLEVELAND CLINIC HOME CARE SERVICES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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