Search icon

LOIS MITCHELL, INC. - Florida Company Profile

Company Details

Entity Name: LOIS MITCHELL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LOIS MITCHELL, 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 Feb 1992 (33 years ago)
Date of dissolution: 24 Mar 2009 (16 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 24 Mar 2009 (16 years ago)
Document Number: V13590
FEI/EIN Number 650313440

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 601 N. CONGRESS AVENUE, SUITE 424, DELRAY BEACH, FL, 33445, US
Mail Address: 601 N. CONGRESS AVENUE, SUITE 424, DELRAY BEACH, FL, 33445, US
ZIP code: 33445
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1740443944 2008-07-08 2008-07-08 601 N CONGRESS AVE, SUITE 424, DELRAY BEACH, FL, 334454703, US 601 N CONGRESS AVE, SUITE 424, DELRAY BEACH, FL, 334454703, US

Contacts

Phone +1 561-274-4149
Fax 5612789884

Authorized person

Name MR. RICHARD FRANCIOSE
Role C.E.O.
Phone 5612744149

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
License Number NR30040951
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
FRANZ PETER B President C/O FCP, 101 E. KENNEDY BLVD., S3925, TAMPA, FL, 33602
FRANZ PETER B Director C/O FCP, 101 E. KENNEDY BLVD., S3925, TAMPA, FL, 33602
WONG FELIX J Vice President C/O FCP, 101 E. KENNEDY BLVD., S3925, TAMPA, FL, 33602
WONG FELIX J Director C/O FCP, 101 E. KENNEDY BLVD., S3925, TAMPA, FL, 33602
FRANCIOSE RICHARD Chairman C/O FCP, 101 E. KENNEDY BLVD., S3925, TAMPA, FL, 33602
FRANCIOSE RICHARD Director C/O FCP, 101 E. KENNEDY BLVD., S3925, TAMPA, FL, 33602
HAAS DAVID L Secretary C/O FCP, 101 E. KENNEDY BLVD., S3925, TAMPA, FL, 33602
HAAS DAVID L Director C/O FCP, 101 E. KENNEDY BLVD., S3925, TAMPA, FL, 33602
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08213900275 LOVIN HOMECARE NURSE REGISTRY EXPIRED 2008-07-31 2013-12-31 - 601 N.CONGRESS AVE, SUITE 424, DELRAY BEACH, FL, 33445
G08057900058 LEVIN HOMECARE NURSE REGISTRY EXPIRED 2008-02-26 2013-12-31 - 601 N CONGRESS AVE, SUITE 424, DELRAY BEACH, FL, 33445
G08057900059 LEVIN HOMECARE EXPIRED 2008-02-26 2013-12-31 - 601 N CONGRESS AVENUE, SUITE 424, DELRAY BEACH, FL, 33445
G08049900035 LEVIN HOME CARE EXPIRED 2008-02-18 2013-12-31 - 601 N. CONGRESS AVE., SUITE 424, DELRAY BEACH, FL, 33445

Events

Event Type Filed Date Value Description
MERGER 2009-03-24 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS F07000004978. MERGER NUMBER 500000095145
REGISTERED AGENT ADDRESS CHANGED 2008-01-31 1201 HAYS ST, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2008-01-31 CORPORATION SERVICE COMPANY -
AMENDMENT 2007-11-29 - -
AMENDMENT 2007-10-30 - -
AMENDMENT 2007-10-12 - -
CHANGE OF PRINCIPAL ADDRESS 2005-01-14 601 N. CONGRESS AVENUE, SUITE 424, DELRAY BEACH, FL 33445 -
CHANGE OF MAILING ADDRESS 2005-01-14 601 N. CONGRESS AVENUE, SUITE 424, DELRAY BEACH, FL 33445 -

Documents

Name Date
ANNUAL REPORT 2008-02-15
Reg. Agent Change 2008-01-31
Amendment 2007-11-29
Amendment 2007-10-30
Amendment 2007-10-12
ANNUAL REPORT 2007-02-16
ANNUAL REPORT 2006-01-06
ANNUAL REPORT 2005-01-14
ANNUAL REPORT 2004-02-26
ANNUAL REPORT 2003-03-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State