Search icon

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

Company Details

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

National Provider Identifier

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

Contacts

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

Key Officers & Management

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

Events

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 - -

Documents

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