Search icon

INTERIM HEALTHCARE OF JACKSONVILLE, INC.

Company Details

Entity Name: INTERIM HEALTHCARE OF JACKSONVILLE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 28 Apr 1993 (32 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Mar 2024 (10 months ago)
Document Number: P93000031167
FEI/EIN Number 59-3182296
Address: 6950 Philips Highway Suite 3, Jacksonville, FL 32216
Mail Address: 6950 Philips Highway Suite 3, Jacksonville, FL 32216
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1780667220 2005-11-29 2012-09-19 7999 PHILIPS HWY, SUITE 304, JACKSONVILLE, FL, 322564443, US 2233 PARK AVE, SUITE 304, ORANGE PARK, FL, 320735570, US

Contacts

Phone +1 904-448-1133
Fax 9044489130
Phone +1 904-527-2030
Fax 9046210968

Authorized person

Name MR. GLENN ROBIN REEVES
Role PRESIDENT
Phone 9044481133

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
License Number HHA205710961
State FL
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INTERIM HEALTHCARE OF JACKSONVILLE 401(K) PLAN 2011 593182296 2012-10-26 INTERIM HEALTHCARE OF JACKSONVILLE 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 621610
Sponsor’s telephone number 9044481133
Plan sponsor’s address 7999 PHILLIPS HIGHWAY, SUITE 304, JACKSONVILLE, FL, 32256

Plan administrator’s name and address

Administrator’s EIN 593182296
Plan administrator’s name INTERIM HEALTHCARE OF JACKSONVILLE
Plan administrator’s address 7999 PHILLIPS HIGHWAY, SUITE 304, JACKSONVILLE, FL, 32256
Administrator’s telephone number 9044481133

Signature of

Role Plan administrator
Date 2012-10-26
Name of individual signing GLENN R. REEVES
Valid signature Filed with authorized/valid electronic signature
INTERIM HEALTHCARE OF JACKSONVILLE 401(K) PLAN 2011 593182296 2012-08-21 INTERIM HEALTHCARE OF JACKSONVILLE 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 621610
Sponsor’s telephone number 9044481133
Plan sponsor’s address 7999 PHILLIPS HIGHWAY, SUITE 304, JACKSONVILLE, FL, 32256

Plan administrator’s name and address

Administrator’s EIN 593182296
Plan administrator’s name INTERIM HEALTHCARE OF JACKSONVILLE
Plan administrator’s address 7999 PHILLIPS HIGHWAY, SUITE 304, JACKSONVILLE, FL, 32256
Administrator’s telephone number 9044481133

Signature of

Role Plan administrator
Date 2012-08-21
Name of individual signing GLENN R. REEVES
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
C T CORPORATION SYSTEM Agent

Treasurer

Name Role Address
Lucas, Preston Treasurer 6950 Philips Highway Suite 3, Jacksonville, FL 32216

Director

Name Role Address
Alessandro, Steven Director 6950 Philips Highway Suite 3, Jacksonville, FL 32216

President

Name Role Address
Wesner, James President 6950 Philips Highway Suite 3, Jacksonville, FL 32216

Vice President

Name Role Address
Byl, Jeanne Vice President 6950 Philips Highway Suite 3, Jacksonville, FL 32216

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000077530 INTERIM HEALTHCARE OF ORANGE PARK EXPIRED 2010-08-23 2015-12-31 No data 2233 PARK AVENUE, SUITE 304, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 6950 Philips Highway Suite 3, Jacksonville, FL 32216 No data
CHANGE OF MAILING ADDRESS 2024-04-30 6950 Philips Highway Suite 3, Jacksonville, FL 32216 No data
AMENDMENT 2024-03-22 No data No data
REGISTERED AGENT NAME CHANGED 2024-03-11 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-11 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
MERGER 2002-03-04 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000040843

Documents

Name Date
ANNUAL REPORT 2024-04-30
Amendment 2024-03-22
Reg. Agent Change 2024-03-11
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State