Entity Name: | HOME CARE INFUSION SERVICES, 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 Dec 2010 (14 years ago) |
Document Number: | F10000005344 |
FEI/EIN Number |
223175783
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 17777 Center Court Drive, Suite 550, Cerritos, CA, 90703, US |
Address: | 17777 Center Court Drive, Cerritos, CA, 90703, US |
Place of Formation: | NEW JERSEY |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
MASOOD SOHAIL | Chief Executive Officer | 17777 Center Court Drive, Cerritos, CA, 90703 |
MERCHANT SOHAIL | Chief Financial Officer | 17777 Center Court Drive, Cerritos, CA, 90703 |
Benkendorfer Tina | Chief Operating Officer | 17777 Center Court Drive, Cerritos, CA, 90703 |
Masood Aslam | Secretary | 17777 Center Court Drive, Cerritos, CA, 90703 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000033854 | KABAFUSION NJ | ACTIVE | 2017-03-30 | 2027-12-31 | - | 17777 CENTER COURT DRIVE NORTH, 550, CERRITOS, CA, 90703 |
G15000049915 | KABAFUSION | ACTIVE | 2015-05-20 | 2025-12-31 | - | 17777 CENTER COURT DRIVE SUITE 550, CERRITOS, CA, 90703 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-04-04 | 17777 Center Court Drive, Suite 550, Cerritos, CA 90703 | - |
CHANGE OF MAILING ADDRESS | 2015-01-07 | 17777 Center Court Drive, Suite 550, Cerritos, CA 90703 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
ANNUAL REPORT | 2024-01-15 |
ANNUAL REPORT | 2023-01-12 |
ANNUAL REPORT | 2022-01-16 |
ANNUAL REPORT | 2021-01-07 |
ANNUAL REPORT | 2020-01-03 |
ANNUAL REPORT | 2019-01-15 |
ANNUAL REPORT | 2018-01-02 |
AMENDED ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2017-01-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State