Search icon

HOMECARE HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: HOMECARE HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOMECARE HOLDINGS, 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: 05 May 1998 (27 years ago)
Document Number: P98000040686
FEI/EIN Number 65-0837269

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

Central Index Key

CIK number Mailing Address Business Address Phone
0001627046 680 SOUTH FOURTH STREET, LOUISVILLE, KY, 40202-2412 680 SOUTH FOURTH STREET, LOUISVILLE, KY, 40202-2412 (502) 596-7300

Filings since 2015-09-29

Form type EFFECT
File number 333-206995-30
Filing date 2015-09-29
File View File

Filings since 2015-09-29

Form type 424B3
File number 333-206995-30
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 333-206995-30
Filing date 2015-09-17
File View File

Filings since 2014-12-29

Form type EFFECT
File number 333-200963-107
Filing date 2014-12-29
File View File

Filings since 2014-12-29

Form type 424B3
File number 333-200963-107
Filing date 2014-12-29
File View File

Filings since 2014-12-15

Form type S-4
File number 333-200963-107
Filing date 2014-12-15
File View File

Key Officers & Management

Name Role Address
Marcoux Robert MJr. Vice President 500 West Main Street, Louisville, KY, 40202
Feld Daniel K Asso 500 West Main Street, Louisville, KY, 40202
Edwards Douglas A Seni 10501 10th Street, Waconia, MN, 55387
Diamond Susan MJr. 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
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-11 500 West Main Street, Louisville, KY 40202 -
CHANGE OF MAILING ADDRESS 2024-03-11 500 West Main Street, Louisville, KY 40202 -
REGISTERED AGENT NAME CHANGED 2014-04-21 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2014-04-21 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-12
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State