Search icon

MED. TECH. SERVICES OF SOUTH FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: MED. TECH. SERVICES OF SOUTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MED. TECH. SERVICES OF SOUTH 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: 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: 17 Jul 1991 (34 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Jan 2025 (3 months ago)
Document Number: S67386
FEI/EIN Number 65-0277280

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

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1700832060 2006-05-26 2022-09-05 6330 SPRINT PKWY STE 300, OVERLAND PARK, KS, 662111157, US 510 SHOTGUN RD STE 150, SUNRISE, FL, 333261984, US

Contacts

Phone +1 954-434-4341

Authorized person

Name JOHN NICHOLS
Role AUTHORIZED SIGNATORY
Phone 9544344341

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
Is Primary Yes

Central Index Key

CIK number Mailing Address Business Address Phone
1627091 680 SOUTH FOURTH STREET, LOUISVILLE, KY, 40202 680 SOUTH FOURTH STREET, LOUISVILLE, KY, 40202 5025967300

Filings since 2015-09-29

Form type EFFECT
File number 333-206995-86
Filing date 2015-09-29
File View File

Filings since 2015-09-29

Form type 424B3
File number 333-206995-86
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 333-206995-86
Filing date 2015-09-17
File View File

Filings since 2014-12-29

Form type EFFECT
File number 333-200963-61
Filing date 2014-12-29
File View File

Filings since 2014-12-29

Form type 424B3
File number 333-200963-61
Filing date 2014-12-29
File View File

Filings since 2014-12-15

Form type S-4
File number 333-200963-61
Filing date 2014-12-15
File View File

Key Officers & Management

Name Role Address
Diamond Susan M 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
Diamond Susan M Director 500 West Main Street, Louisville, KY, 40202
Ruschell Joseph M Director 500 West Main Street, Louisville, KY, 40202
Marcoux, Jr. Robert M Vice President 500 West Main Street, Louisville, KY, 40202
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000081871 CENTERWELL HOME HEALTH ACTIVE 2022-07-11 2027-12-31 - 3350 RIVERWOOD PARKWAY, STE 1400, ATLANTA, GA, 30339
G20000161612 KINDRED AT HOME ACTIVE 2020-12-21 2025-12-31 - 3350 RIVERWOOD PKWY, SUITE 1400, ATALANTA, GA, 30339
G15000081743 KINDRED AT HOME EXPIRED 2015-08-07 2020-12-31 - ATTN: JENNY LINET, 680 SOUTH FOURTH STREET, LOUISVILLE, KY, 40202
G12000101232 SENIOR HOME CARE EXPIRED 2012-10-17 2017-12-31 - 311 PARK PLACE BLVD, STE 500, CLEARWATER, FL, 33758

Events

Event Type Filed Date Value Description
AMENDMENT 2025-01-14 - -
AMENDMENT 2024-04-11 - -
CHANGE OF PRINCIPAL ADDRESS 2024-03-12 500 West Main Street, Louisville, KY 40202 -
CHANGE OF MAILING ADDRESS 2024-03-12 500 West Main Street, Louisville, KY 40202 -
REGISTERED AGENT NAME CHANGED 2013-12-09 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2013-12-09 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
Amendment 2025-01-14
AMENDED ANNUAL REPORT 2024-09-24
AMENDED ANNUAL REPORT 2024-09-12
Amendment 2024-04-11
ANNUAL REPORT 2024-03-12
AMENDED ANNUAL REPORT 2023-12-04
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-05-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State