Search icon

LIFELINE HEALTH CARE OF SOUTHWEST FLORIDA, INC.

Company Details

Entity Name: LIFELINE HEALTH CARE OF SOUTHWEST FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 17 Sep 1992 (32 years ago)
Date of dissolution: 04 Sep 2007 (17 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Sep 2007 (17 years ago)
Document Number: V64724
FEI/EIN Number 65-0368608
Address: 8482 SOUTH TAMIAMI TRAIL, SARASOTA, FL 34238
Mail Address: 600 CLIFTY STREET, SOMERSET, KY 42503
ZIP code: 34238
County: Sarasota
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1942319744 2006-08-29 2020-08-22 600 CLIFTY ST, SOMERSET, KY, 425031733, US 630A WOODBURY DR, PORT CHARLOTTE, FL, 339541000, US

Contacts

Phone +1 606-679-4100
Fax 6066787306
Phone +1 941-766-9544
Fax 9417669744

Authorized person

Name MR. JAMES T. WILSON
Role CEO
Phone 6066794100

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
License Number 20649096
State FL
Is Primary Yes

Agent

Name Role
CFRA, LLC Agent

Director

Name Role Address
SINCLAIR, KEITH Director 600 CLIFTY STREET, SOMERSET, KY 42503
WEDDLE, RICHARD DR. Director 600 CLIFTY STREET, SOMERSET, KY 42503
FRAZER, JAMES Director 600 CLIFTY STREET, SOMERSET, KY 42503
RUDDEN, SHARON Director 600 CLIFTY STREET, SOMERSET, KY 42503
HURST, LAWRENCE Director 10535 KING STREET, OVERLAND PARK, KS 66214

Chairman

Name Role Address
WILSON, JAMES T Chairman 600 CLIFTY STREET, SOMERSET, KY 42503

Chief Executive Officer

Name Role Address
WILSON, JAMES T Chief Executive Officer 600 CLIFTY STREET, SOMERSET, KY 42503

Secretary

Name Role Address
WEDDLE, RICHARD DR. Secretary 600 CLIFTY STREET, SOMERSET, KY 42503

Treasurer

Name Role Address
WEDDLE, RICHARD DR. Treasurer 600 CLIFTY STREET, SOMERSET, KY 42503

President

Name Role Address
FRAZER, JAMES President 600 CLIFTY STREET, SOMERSET, KY 42503

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-09-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-25 8482 SOUTH TAMIAMI TRAIL, SARASOTA, FL 34238 No data
CHANGE OF MAILING ADDRESS 2001-02-20 8482 SOUTH TAMIAMI TRAIL, SARASOTA, FL 34238 No data

Documents

Name Date
Reg. Agent Resignation 2010-11-10
Voluntary Dissolution 2007-09-04
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-04-13
Reg. Agent Change 2005-01-31
ANNUAL REPORT 2004-04-13
ANNUAL REPORT 2003-03-17
ANNUAL REPORT 2002-05-15
ANNUAL REPORT 2001-02-20
ANNUAL REPORT 2000-03-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State