Search icon

ISLAND HOME CARE AGENCY, INC.

Branch

Company Details

Entity Name: ISLAND HOME CARE AGENCY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 02 Mar 2005 (20 years ago)
Branch of: ISLAND HOME CARE AGENCY, INC., NEW YORK (Company Number 798159)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: F05000001294
FEI/EIN Number 112721354
Address: 715 ALMOND STREET, SUITE E, CLERMONT, FL, 34711
Mail Address: 475 EAST MAIN STREET, SUITE 215, PATCHOGUE, NY, 11772
ZIP code: 34711
County: Lake
Place of Formation: NEW YORK

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1184922668 2011-03-07 2013-08-13 1200 4TH ST, SUITE 179, KEY WEST, FL, 330403763, US 817 SIMONTON ST, KEY WEST, FL, 330407445, US

Contacts

Phone +1 305-735-4460
Fax 3054536186

Authorized person

Name MS. KIMBERLY ROBERTS WILKERSON
Role PRESIDENT
Phone 3057354460

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
Is Primary Yes

Agent

Name Role
NRAI SERVICES, INC. Agent

President

Name Role Address
PIERRO JOSEPH President 1 SHORTWOOD LANE, SETAUKET, NY, 11733

Chairman

Name Role Address
PIERRO JOSEPH Chairman 1 SHORTWOOD LANE, SETAUKET, NY, 11733

Director

Name Role Address
PIERRO JOSEPH Director 1 SHORTWOOD LANE, SETAUKET, NY, 11733
PETERSEN WILLIAM Director 8 MAGENTA LANE, E. NORTHPORT, NY, 11731

Vice President

Name Role Address
PETERSEN WILLIAM Vice President 8 MAGENTA LANE, E. NORTHPORT, NY, 11731

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 No data
REVOKED FOR ANNUAL REPORT 2006-09-15 No data No data

Documents

Name Date
Foreign Profit 2005-03-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State