Search icon

HOSPICE, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: HOSPICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 May 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Oct 1994 (31 years ago)
Document Number: V35972
FEI/EIN Number 65-0153175
Address: 201 S Biscayne Blvd, Suite 400, Miami, FL, 33131, US
Mail Address: 201 S Biscayne Blvd, Suite 400, Miami, FL, 33131, US
ZIP code: 33131
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
10415
State:
IDAHO
IDAHO profile:

Key Officers & Management

Name Role Address
- Agent -
Westfall Nicholas Chief Executive Officer 201 S Biscayne Blvd, Miami, FL, 33131
Judkins Brian C Director 255 E. Fifth Street, Cincinnati, OH, 452024726
McNamara KEVIN J Director 255 E. Fifth Street, Cincinnati, OH, 452024726

Central Index Key

CIK number:
0001291548
Phone:
513-762-6900

Latest Filings

Form type:
S-4
File number:
333-115820-11
Filing date:
2004-05-24
File:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-14 201 S BISCAYNE BLVD, SUITE 400, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2016-04-14 201 S BISCAYNE BLVD, SUITE 400, MIAMI, FL 33131 -
REINSTATEMENT 1994-10-31 - -
REGISTERED AGENT NAME CHANGED 1994-10-31 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 1994-10-31 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State