Search icon

TOTAL PATIENT CARE HOME HEALTH, INC.

Company Details

Entity Name: TOTAL PATIENT CARE HOME HEALTH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Jan 1997 (28 years ago)
Date of dissolution: 04 Jan 2005 (20 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 04 Jan 2005 (20 years ago)
Document Number: P97000009094
FEI/EIN Number 593432594
Address: 3236 BEACH BLVD, JACKSONVILLE, FL, 32207, US
Mail Address: 3236 BEACH BLVD, JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
PETERS HUGH M Agent 3236 BEACH BLVD., JACKSONVILLE, FL, 32207

Chief Financial Officer

Name Role Address
PETERS HUGH M Chief Financial Officer 3236 BEACH BLVD., JACKSONVILLE, FL, 32207

Chairman

Name Role Address
ARRINGTON RONALD R Chairman 600 AT REPUBLIC CENTRE, CHATTANOOGA, TN, 37450

Events

Event Type Filed Date Value Description
MERGER 2005-01-04 No data CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS TOTAL PATIENT CARE HOME HEALTH, LLC. MERGER NUMBER 100000051251
REGISTERED AGENT NAME CHANGED 2003-04-17 PETERS, HUGH MMR. No data
REGISTERED AGENT ADDRESS CHANGED 2003-04-17 3236 BEACH BLVD., JACKSONVILLE, FL 32207 No data
CHANGE OF PRINCIPAL ADDRESS 1998-03-27 3236 BEACH BLVD, JACKSONVILLE, FL 32207 No data
CHANGE OF MAILING ADDRESS 1998-03-27 3236 BEACH BLVD, JACKSONVILLE, FL 32207 No data

Documents

Name Date
Merger 2005-01-04
ANNUAL REPORT 2004-05-20
ANNUAL REPORT 2003-04-17
Reg. Agent Resignation 2003-04-09
ANNUAL REPORT 2002-02-05
ANNUAL REPORT 2001-02-28
ANNUAL REPORT 2000-05-18
ANNUAL REPORT 1999-04-27
ANNUAL REPORT 1998-03-27
Domestic Profit Articles 1997-01-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State