LIFELINE HEALTH CARE OF CENTRAL FLORIDA, INC. - Florida Company Profile

Entity Name: | LIFELINE HEALTH CARE OF CENTRAL FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 22 Sep 1997 (28 years ago) |
Date of dissolution: | 06 Sep 2007 (18 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 06 Sep 2007 (18 years ago) |
Document Number: | P97000082013 |
FEI/EIN Number | 311567966 |
Mail Address: | 600 CLIFTY STREET, SOMERSET, KY, 42503 |
Address: | 101 W MAIN STREET, SUITE 100, LAKELAND, FL, 33815 |
ZIP code: | 33815 |
City: | Lakeland |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
- | Agent | - |
WILSON JAMES T | Coordinator | 554 HWY 790, BRONSTON, KY, 425180938 |
WEDDLE RICHARD H | Director | 208 COLLEGE, SOMERSET, KY, 42501 |
FRAZER JAMES M | President | 7 STONEHEDGE DRIVE, MONTICELLO, KY, 42633 |
FRAZER JAMES M | Director | 7 STONEHEDGE DRIVE, MONTICELLO, KY, 42633 |
SINCLAIR KEITH G | Director | 600 CLIFTY STREET, SOMERSET, KY, 42503 |
RUDDEN SHARON | Director | 600 CLIFTY STREET, SOMERSET, KY, 42503 |
HURST LAWRENCE T | Director | 10535 KING STREET, OVERLAND PARK, KS, 66214 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2007-09-06 | - | - |
CHANGE OF MAILING ADDRESS | 2004-03-15 | 101 W MAIN STREET, SUITE 100, LAKELAND, FL 33815 | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-03-25 | 101 W MAIN STREET, SUITE 100, LAKELAND, FL 33815 | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2010-11-10 |
Voluntary Dissolution | 2007-09-06 |
ANNUAL REPORT | 2006-04-25 |
ANNUAL REPORT | 2005-04-14 |
Reg. Agent Change | 2005-01-31 |
ANNUAL REPORT | 2004-03-15 |
ANNUAL REPORT | 2003-03-17 |
ANNUAL REPORT | 2002-03-25 |
ANNUAL REPORT | 2001-02-20 |
ANNUAL REPORT | 2000-03-23 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State