Search icon

LIFELINE HEALTH CARE OF CENTRAL FLORIDA, INC.

Company Details

Entity Name: LIFELINE HEALTH CARE OF CENTRAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Sep 1997 (27 years ago)
Date of dissolution: 06 Sep 2007 (17 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Sep 2007 (17 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
County: Polk
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1265541072 2006-08-29 2020-08-22 600 CLIFTY ST, SOMERSET, KY, 425031733, US 101 W MAIN ST, SUITE 100, LAKELAND, FL, 338151546, US

Contacts

Phone +1 606-679-4100
Fax 6066787306
Phone +1 863-603-0252
Fax 8636037853

Authorized person

Name MR. JAMES T. WILSON
Role CEO
Phone 6066794100

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
License Number 21960096
State FL
Is Primary Yes

Agent

Name Role
CFRA, LLC Agent

Coordinator

Name Role Address
WILSON JAMES T Coordinator 554 HWY 790, BRONSTON, KY, 425180938

Director

Name Role Address
WEDDLE RICHARD H Director 208 COLLEGE, SOMERSET, KY, 42501
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

President

Name Role Address
FRAZER JAMES M President 7 STONEHEDGE DRIVE, MONTICELLO, KY, 42633

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-09-06 No data No data
CHANGE OF MAILING ADDRESS 2004-03-15 101 W MAIN STREET, SUITE 100, LAKELAND, FL 33815 No data
CHANGE OF PRINCIPAL ADDRESS 2002-03-25 101 W MAIN STREET, SUITE 100, LAKELAND, FL 33815 No data

Documents

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State