Detail by Officer/Registered Agent Name
Florida Profit Corporation
HOSPICE, INC.
Filing Information
V35972
65-0680987
05/14/1992
FL
ACTIVE
REINSTATEMENT
10/31/1994
Principal Address
Changed: 04/14/2016
201 S BISCAYNE BLVD
SUITE 400
MIAMI, FL 33131
SUITE 400
MIAMI, FL 33131
Changed: 04/14/2016
Mailing Address
Changed: 04/14/2016
255 E FIFTH ST
SUITE 1050
CINCINNATI, OH 45202
SUITE 1050
CINCINNATI, OH 45202
Changed: 04/14/2016
Registered Agent Name & Address
CORPORATION SERVICE COMPANY
Name Changed: 10/31/1994
Address Changed: 10/31/1994
1201 HAYS STREET
TALLAHASSEE, FL 32301
TALLAHASSEE, FL 32301
Name Changed: 10/31/1994
Address Changed: 10/31/1994
Officer/Director Detail
Name & Address
Title CEO, President
Westfall, Nicholas
Title Director
JUDKINS, BRIAN C.
Title Director
MCNAMARA, KEVIN J.
Title CEO, President
Westfall, Nicholas
201 S BISCAYNE BLVD
SUITE 400
MIAMI, FL 33131
SUITE 400
MIAMI, FL 33131
Title Director
JUDKINS, BRIAN C.
255 E. FIFTH STREET
CINCINNATI, OH 45202
CINCINNATI, OH 45202
Title Director
MCNAMARA, KEVIN J.
255 E. FIFTH STREET
CINCINNATI, OH 45202
CINCINNATI, OH 45202
Annual Reports
Report Year | Filed Date |
2022 | 04/19/2022 |
2023 | 04/18/2023 |
2024 | 04/29/2024 |
Document Images