Search icon

HOSPITAL TO HOME, INC.

Company Details

Entity Name: HOSPITAL TO HOME, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 31 Jul 2008 (17 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: F08000003369
Address: C/O UNITED CORPORATE SERVICES, INC, 9200 S DADELAND BLVD, SUITE 508, MIAMI, FL, 33156
Mail Address: C/O UNITED CORPORATE SERVICES, INC, 9200 S DADELAND BLVD, SUITE 508, MIAMI, FL, 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: DELAWARE

Agent

Name Role
UNITED CORPORATE SERVICES, INC. Agent

Chairman

Name Role Address
LORA R.L. Chairman 212 CARNEGIE CENTER,S UITE 206, PRINCETON, NJ, 08540

President

Name Role Address
LORA R.L. President 212 CARNEGIE CENTER,S UITE 206, PRINCETON, NJ, 08540

Chief Executive Officer

Name Role Address
LORA R.L. Chief Executive Officer 212 CARNEGIE CENTER,S UITE 206, PRINCETON, NJ, 08540

Vice President

Name Role Address
LASOTA A.J. Vice President 212 CARNEGIE CENTER,S UITE 206, PRINCETON, NJ, 08540

Director

Name Role Address
LASOTA A.J. Director 212 CARNEGIE CENTER,S UITE 206, PRINCETON, NJ, 08540
DIGIOVANNA MICHAEL D Director 212 CARNEGIE CENTER,S UITE 206, PRINCETON, NJ, 08540

Chief Operating Officer

Name Role Address
LASOTA A.J. Chief Operating Officer 212 CARNEGIE CENTER,S UITE 206, PRINCETON, NJ, 08540

Secretary

Name Role Address
DIGIOVANNA MICHAEL D Secretary 212 CARNEGIE CENTER,S UITE 206, PRINCETON, NJ, 08540

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
Foreign Profit 2008-07-31

Date of last update: 03 Feb 2025

Sources: Florida Department of State