Entity Name: | MED-TECH SERVICES OF PALM BEACH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MED-TECH SERVICES OF PALM BEACH, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
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: | 06 Feb 1996 (29 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 14 Jan 2025 (3 months ago) |
Document Number: | P96000011352 |
FEI/EIN Number |
65-0644307
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 500 West Main Street, Louisville, KY, 40202, US |
Mail Address: | 500 West Main Street, Louisville, KY, 40202, US |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1639125263 | 2006-05-25 | 2022-09-04 | 6330 SPRINT PKWY STE 300, OVERLAND PARK, KS, 662111157, US | 1800 W WOOLBRIGHT RD STE 200, BOYNTON BEACH, FL, 334266398, US | |||||||||||||
|
Phone | +1 561-886-1500 |
Authorized person
Name | JOHN NICHOLS |
Role | AUTHORIZED SIGNATORY |
Phone | 5618861500 |
Taxonomy
Taxonomy Code | 251E00000X - Home Health Agency |
Is Primary | Yes |
CIK number | Mailing Address | Business Address | Phone | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1627109 | 680 SOUTH FOURTH STREET, LOUISVILLE, KY, 40202 | 680 SOUTH FOURTH STREET, LOUISVILLE, KY, 40202 | 5025967300 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Form type | EFFECT |
File number | 333-206995-13 |
Filing date | 2015-09-29 |
File | View File |
Filings since 2015-09-29
Form type | 424B3 |
File number | 333-206995-13 |
Filing date | 2015-09-29 |
File | View File |
Filings since 2015-09-24
Form type | CORRESP |
Filing date | 2015-09-24 |
File | View File |
Filings since 2015-09-23
Form type | UPLOAD |
Filing date | 2015-09-23 |
File | View File |
Filings since 2015-09-17
Form type | S-4 |
File number | 333-206995-13 |
Filing date | 2015-09-17 |
File | View File |
Filings since 2014-12-29
Form type | EFFECT |
File number | 333-200963-69 |
Filing date | 2014-12-29 |
File | View File |
Filings since 2014-12-29
Form type | 424B3 |
File number | 333-200963-69 |
Filing date | 2014-12-29 |
File | View File |
Filings since 2014-12-15
Form type | S-4 |
File number | 333-200963-69 |
Filing date | 2014-12-15 |
File | View File |
Name | Role | Address |
---|---|---|
Diamond Susan M | Chief Financial Officer | 500 West Main Street, Louisville, KY, 40202 |
Nichols John | Auth | 500 West Main Street, Louisville, KY, 40202 |
Ruschell Joseph M | Vice President | 500 West Main Street, Louisville, KY, 40202 |
Diamond Susan M | Director | 500 West Main Street, Louisville, KY, 40202 |
Ruschell Joseph M | Director | 500 West Main Street, Louisville, KY, 40202 |
Marcoux Robert MJr. | Vice President | 500 West Main Street, Louisville, KY, 40202 |
C T CORPORATION SYSTEM | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000081875 | CENTERWELL HOME HEALTH | ACTIVE | 2022-07-11 | 2027-12-31 | - | 3350 RIVERWOOD PARKWAY, STE 1400, ATLANTA, GA, 30339 |
G20000161608 | KINDRED AT HOME | ACTIVE | 2020-12-21 | 2025-12-31 | - | 3350 RIVERWOOD PARKWAY SUITE 1400, ATLANTA, GA, 30339 |
G15000074963 | KINDRED AT HOME | EXPIRED | 2015-07-20 | 2020-12-31 | - | ATTEN:JENNY LINET, 680 SOUTH FOURTH STREET, LOUISVILLE, KY, 40202 |
G15000069068 | KINDRED AT HOME-HOME HEALTH-PALM BEACH | EXPIRED | 2015-07-02 | 2020-12-31 | - | ATTN: JENNY LINET, 680 SOUTH FOURTH STREET, LOUISVILLE, KY, 40202 |
G12000101232 | SENIOR HOME CARE | EXPIRED | 2012-10-17 | 2017-12-31 | - | 311 PARK PLACE BLVD, STE 500, CLEARWATER, FL, 33758 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2025-01-14 | - | - |
AMENDMENT | 2024-04-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-12 | 500 West Main Street, Louisville, KY 40202 | - |
CHANGE OF MAILING ADDRESS | 2024-03-12 | 500 West Main Street, Louisville, KY 40202 | - |
REGISTERED AGENT NAME CHANGED | 2013-12-09 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-12-09 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
Amendment | 2025-01-14 |
AMENDED ANNUAL REPORT | 2024-09-24 |
AMENDED ANNUAL REPORT | 2024-09-12 |
Amendment | 2024-04-11 |
ANNUAL REPORT | 2024-03-12 |
AMENDED ANNUAL REPORT | 2023-12-04 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-06-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State