Search icon

REACHOUT HEALTHCARE AMERICA LTD. INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State