REACHOUT HEALTHCARE AMERICA LTD. INC. - Florida Company Profile

Entity Name: | REACHOUT HEALTHCARE AMERICA LTD. 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: | 01 Oct 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Aug 2022 (3 years ago) |
Document Number: | F10000004372 |
FEI/EIN Number |
38-3618161
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15458 N 28TH AVE, PHOENIX, AZ, 85053, US |
Mail Address: | 15458 N 28TH AVE, PHOENIX, AZ, 85053, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
MCCAW BRIAN | Secretary | 15458 N 28TH AVE, PHOENIX, AZ, 85053 |
Higginbotham Steven | Chief Executive Officer | 33533 W TWELVE MILE RD, SUITE 150, FARMINGTON HILLS, MI, 48331 |
Borofsky Marcy | Director | 33533 W Twelve Mile Road, Farmington, MI, 48331 |
Haynes Michael | Chairman | 350 Park Avenue, New York, NY, 10022 |
Bergmann Robert | Director | 1620 26th Street, Santa Monica, CA, 90404 |
Gurvich Daniel | Director | 350 Park Avenue, 22nd Floor, New York, NY, 10022 |
CT CORPORATION | Agent | 1200 SOUTH PINE ISLAND RD, PLANTATION, FL, 33324 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000008593 | FLORIDA DENTAL BILLING COMPANY | EXPIRED | 2013-01-24 | 2018-12-31 | - | 2550 W. UNION HILLS DRIVE, SUITE 202, PHOENIX, AZ, 85027 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-08-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-08-20 | 15458 N 28TH AVE, SUITE A, PHOENIX, AZ 85053 | - |
CHANGE OF MAILING ADDRESS | 2022-08-20 | 15458 N 28TH AVE, SUITE A, PHOENIX, AZ 85053 | - |
REGISTERED AGENT NAME CHANGED | 2022-08-20 | CT CORPORATION | - |
REVOKED FOR ANNUAL REPORT | 2020-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-15 |
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-02-05 |
REINSTATEMENT | 2022-08-20 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-02-17 |
ANNUAL REPORT | 2016-05-31 |
ANNUAL REPORT | 2015-05-06 |
ANNUAL REPORT | 2014-05-19 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State