Entity Name: | LIFELINE HEALTH CARE OF NORTH FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LIFELINE HEALTH CARE OF NORTH FLORIDA, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 03 Dec 1998 (26 years ago) |
Date of dissolution: | 04 Sep 2007 (18 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 04 Sep 2007 (18 years ago) |
Document Number: | P98000100824 |
FEI/EIN Number |
593551233
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 600 CLIFTY STREET, SOMERSET, FL, 42503, KY |
Address: | 1501 U.S. HWY. 441, 1108, THE VILLAGES, FL, 32159 |
ZIP code: | 32159 |
County: | Lake |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1619079019 | 2006-09-05 | 2020-08-22 | 600 CLIFTY ST, SOMERSET, KY, 425031733, US | 1501 US HWY 441 NORTH, SUITE 1108, THE VILLAGES, FL, 32159, US | |||||||||||||||||||||
|
Phone | +1 606-679-4100 |
Fax | 6066787306 |
Phone | +1 352-753-4631 |
Fax | 3527537580 |
Authorized person
Name | MR. JAMES T. WILSON |
Role | CEO |
Phone | 6066794100 |
Taxonomy
Taxonomy Code | 251E00000X - Home Health Agency |
State | FL |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
WILSON JAMES T | CC | 600 CLIFTY STREET, SOMERSET, KY, 42503 |
RUDDEN SHARON | Director | 600 CLIFTY STREET, SOMERSET, KY, 42503 |
FRAZER JAMES M | Director | 600 CLIFTY STREET, SOMERSET, KY, 42503 |
FRAZER JAMES M | President | 600 CLIFTY STREET, SOMERSET, KY, 42503 |
SINCLAIR KEITH | Director | 600 CLIFTY STREET, SOMERSET, KY, 42503 |
HURST LAWRENCE T | Director | 600 CLIFTY STREET, SOMERSET, KY, 42503 |
CFRA, LLC | Agent | - |
WEDDLE RICHARD D | Director | 600 CLIFTY STREET, SOMERSET, KY, 42503 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2017-01-27 | 4221 WEST BOY SCOUT BLVD, 10TH FLOOR, CORPORATE CENTER THREE AT INTL PLAZA, TAMPA, FL 33607 | - |
VOLUNTARY DISSOLUTION | 2007-09-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-25 | 1501 U.S. HWY. 441, 1108, THE VILLAGES, FL 32159 | - |
CHANGE OF MAILING ADDRESS | 2006-04-25 | 1501 U.S. HWY. 441, 1108, THE VILLAGES, FL 32159 | - |
CANCEL ADM DISS/REV | 2005-02-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2010-11-10 |
Voluntary Dissolution | 2007-09-04 |
ANNUAL REPORT | 2006-04-25 |
REINSTATEMENT | 2005-02-07 |
ANNUAL REPORT | 2002-07-29 |
ANNUAL REPORT | 2001-02-20 |
ANNUAL REPORT | 2000-03-30 |
ANNUAL REPORT | 1999-03-17 |
Domestic Profit | 1998-12-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State