Search icon

AGELESS PLACEMENTS, INC.

Company Details

Entity Name: AGELESS PLACEMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 28 Dec 1993 (31 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 01 Apr 1994 (31 years ago)
Document Number: P94000001080
FEI/EIN Number 59-3229682
Address: 6709 RIDGE RD, SUITE 102, PORT RICHEY, FL 34668
Mail Address: 6709 RIDGE RD, SUITE 102, PORT RICHEY, FL 34668
ZIP code: 34668
County: Pasco
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1467762583 2010-10-08 2010-10-08 600 BYPASS DR, SUITE 203, CLEARWATER, FL, 33759, US 600 BYPASS DR, SUITE 203, CLEARWATER, FL, 337645078, US

Contacts

Phone +1 727-797-8580
Fax 7277978564

Authorized person

Name PATRICIA HOLE
Role VICE PRESIDENT
Phone 7277978580

Taxonomy

Taxonomy Code 253Z00000X - In Home Supportive Care Agency
License Number 229084
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 690114000
State FL

Agent

Name Role Address
THOMSON, MARION Agent 7058 Porpoise Street, WeekiWachee, FL 34607

President

Name Role Address
THOMSON, MARION President 7058 Porpoise Street, WeekiWachee, FL 34607

Vice President

Name Role Address
HOLE, PATRICIA A Vice President 3159 SAN JOSE ST, CLEARWATER, FL 33759

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-22 7058 Porpoise Street, WeekiWachee, FL 34607 No data
CHANGE OF MAILING ADDRESS 2021-11-29 6709 RIDGE RD, SUITE 102, PORT RICHEY, FL 34668 No data
CHANGE OF PRINCIPAL ADDRESS 2021-10-07 6709 RIDGE RD, SUITE 102, PORT RICHEY, FL 34668 No data
REGISTERED AGENT NAME CHANGED 2005-02-10 THOMSON, MARION No data
NAME CHANGE AMENDMENT 1994-04-01 AGELESS PLACEMENTS, INC. No data

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-03-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State