Detail by Entity Name

Florida Profit Corporation

RES-CARE FLORIDA, INC.

Filing Information
S69340 61-1204314 07/24/1991 FL ACTIVE NAME CHANGE AMENDMENT 08/21/1998 NONE
Principal Address
805 N. Whittington Parkway
Suite 400
Louisville, KY 40222

Changed: 02/19/2019
Mailing Address
805 N. Whittington Parkway
Suite 400
Louisville, KY 40222

Changed: 02/19/2019
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301

Name Changed: 01/02/2020

Address Changed: 01/02/2020
Officer/Director Detail Name & Address

Title Secretary

Brown, Allison L.
805 N. Whittington Parkway
Suite 400
Louisville, KY 40222

Title Treasurer

Phipps, Jennifer A.
805 N. Whittington Parkway
Suite 400
Louisville, KY 40222

Title President, Director

Barnes, Robert A.
805 N. Whittington Parkway
Suite 400
Louisville, KY 40222

Title VP, Director

More, Kim I.
805 N. Whittington Parkway
Suite 400
Louisville, KY 40222

Title VP, Director

Dye, Lesa
805 N. Whittington Parkway
Suite 400
Louisville, KY 40222

Annual Reports
Report YearFiled Date
2022 04/22/2022
2023 04/24/2023
2024 04/24/2024

Document Images
04/24/2024 -- ANNUAL REPORT View image in PDF format
04/24/2023 -- ANNUAL REPORT View image in PDF format
04/22/2022 -- ANNUAL REPORT View image in PDF format
04/27/2021 -- ANNUAL REPORT View image in PDF format
05/01/2020 -- ANNUAL REPORT View image in PDF format
01/02/2020 -- Reg. Agent Change View image in PDF format
02/19/2019 -- ANNUAL REPORT View image in PDF format
03/21/2018 -- ANNUAL REPORT View image in PDF format
01/03/2017 -- ANNUAL REPORT View image in PDF format
01/22/2016 -- ANNUAL REPORT View image in PDF format
03/24/2015 -- ANNUAL REPORT View image in PDF format
03/17/2014 -- ANNUAL REPORT View image in PDF format
01/18/2013 -- ANNUAL REPORT View image in PDF format
02/20/2012 -- ANNUAL REPORT View image in PDF format
02/16/2011 -- ANNUAL REPORT View image in PDF format
01/05/2010 -- ANNUAL REPORT View image in PDF format
02/12/2009 -- ANNUAL REPORT View image in PDF format
01/24/2008 -- ANNUAL REPORT View image in PDF format
01/25/2007 -- ANNUAL REPORT View image in PDF format
03/08/2006 -- ANNUAL REPORT View image in PDF format
03/11/2005 -- ANNUAL REPORT View image in PDF format
01/20/2004 -- ANNUAL REPORT View image in PDF format
02/17/2003 -- ANNUAL REPORT View image in PDF format
02/19/2002 -- ANNUAL REPORT View image in PDF format
05/16/2001 -- ANNUAL REPORT View image in PDF format
05/09/2000 -- ANNUAL REPORT View image in PDF format
04/29/1999 -- ANNUAL REPORT View image in PDF format
08/21/1998 -- Name Change View image in PDF format
04/22/1998 -- ANNUAL REPORT View image in PDF format
09/29/1997 -- ANNUAL REPORT View image in PDF format
04/23/1996 -- ANNUAL REPORT View image in PDF format
04/26/1995 -- ANNUAL REPORT View image in PDF format