Search icon

A PLACE FOR MOM, INC. - Florida Company Profile

Company Details

Entity Name: A PLACE FOR MOM, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Jul 2008 (17 years ago)
Document Number: F08000003004
FEI/EIN Number 912069153

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 530 Fifth Avenue, 25th Floor, New York, NY, 10036, US
Mail Address: 530 Fifth Avenue, 25th Floor, New York, NY, 10036, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
KAROL ADAM Director 530 Fifth Avenue, New York, NY, 10036
LEVY ANTON Director 530 Fifth Avenue, New York, NY, 10036
Khan Zuhair Director 530 Fifth Avenue, New York, NY, 10036
MONDRE GREGORY Director 530 Fifth Avenue, New York, NY, 10036
Low-Tufo Seth Chie 530 Fifth Avenue, New York, NY, 10036
Kutscher Lawrence Chief Executive Officer 530 Fifth Avenue, New York, NY, 10036

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000057727 AGINGCARE.COM ACTIVE 2020-05-26 2025-12-31 - 9015 STRADA STELL CT, NAPLES, FL, 34109
G18000041588 AGINGCARE EXPIRED 2018-03-29 2023-12-31 - 701 5TH AVE, SUITE 3200, SEATTLE, WA, 98104

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-12 530 Fifth Avenue, 25th Floor, New York, NY 10036 -
CHANGE OF MAILING ADDRESS 2024-04-12 530 Fifth Avenue, 25th Floor, New York, NY 10036 -
REGISTERED AGENT NAME CHANGED 2009-04-30 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2009-04-30 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State