Search icon

PERSONAL TOUCH HOME CARE OF FL., INC.

Company Details

Entity Name: PERSONAL TOUCH HOME CARE OF FL., INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 30 Nov 1992 (32 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: F92000000416
FEI/EIN Number 65-0372468
Address: 222-15 NORTHERN BLVD, ROOM 3RD, BAYSIDE, NY 11361
Mail Address: 222-15 NORTHERN BLVD., ROOM 3RD, BAYSIDE, NY 11361
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
GLAUBACH, FELIX DR. President 222-15 NORTHERN BLVD, ROOM 3RD, BAYSIDE, NY 11361

Director

Name Role Address
GLAUBACH, FELIX DR. Director 222-15 NORTHERN BLVD, ROOM 3RD, BAYSIDE, NY 11361
MARX, ROBERT Director 222-15 NORTHERN BLVD, ROOM 3RD, BAYSIDE, NY 11361

Treasurer

Name Role Address
MARX, ROBERT Treasurer 222-15 NORTHERN BLVD, ROOM 3RD, BAYSIDE, NY 11361

Vice President

Name Role Address
MARX, ROBERT Vice President 222-15 NORTHERN BLVD, ROOM 3RD, BAYSIDE, NY 11361

Chief Executive Officer

Name Role Address
SLIFKIN, DAVID Chief Executive Officer 222-15 NORTHERN BLVD, ROOM 3RD, BAYSIDE, NY 11361

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF MAILING ADDRESS 2009-04-24 222-15 NORTHERN BLVD, ROOM 3RD, BAYSIDE, NY 11361 No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-24 222-15 NORTHERN BLVD, ROOM 3RD, BAYSIDE, NY 11361 No data
CANCEL ADM DISS/REV 2008-09-09 No data No data
REVOKED FOR ANNUAL REPORT 2007-09-14 No data No data
REINSTATEMENT 2002-03-05 No data No data
REGISTERED AGENT NAME CHANGED 2002-03-05 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2002-03-05 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
REVOKED FOR ANNUAL REPORT 2000-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-04
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-04-24
REINSTATEMENT 2008-09-09
ANNUAL REPORT 2006-02-07
ANNUAL REPORT 2005-07-29
ANNUAL REPORT 2004-01-21
ANNUAL REPORT 2003-01-15

Date of last update: 03 Feb 2025

Sources: Florida Department of State