Search icon

HOME INTENSIVE CARE OF FLORIDA, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HOME INTENSIVE CARE OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Oct 1985 (40 years ago)
Date of dissolution: 02 Sep 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Sep 2010 (15 years ago)
Document Number: H79479
FEI/EIN Number 592593327
Address: 920 WINTER STREET, WALTHAM, MA, 02451, US
Mail Address: 920 WINTER STREET, WALTHAM, MA, 02451, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIEBERMAN MARC Assistant Treasurer 920 WINTER STREET, WALTHAM, MA, 02451
KOTT DOUGLAS Secretary 920 WINTER STREET, WALTHAM, MA, 02451
KUERBITZ RONALD J Vice President 920 WINTER STREET, WALTHAM, MA, 02451
FAWCETT MARK Treasurer 920 WINTER STREET, WALTHAM, MA, 02451
POWELL RICE Director 920 WINTER STREET, WALTHAM, MA, 02451
POWELL RICE President 920 WINTER STREET, WALTHAM, MA, 02451
COLANTONIO PAUL Assistant Treasurer 920 WINTER STREET, WALTHAM, MA, 02451
- Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-09-02 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-25 920 WINTER STREET, WALTHAM, MA 02451 -
CHANGE OF MAILING ADDRESS 2007-04-25 920 WINTER STREET, WALTHAM, MA 02451 -
REGISTERED AGENT NAME CHANGED 1993-10-19 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1993-10-19 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
NAME CHANGE AMENDMENT 1987-07-20 HOME INTENSIVE CARE OF FLORIDA, INC. -

Documents

Name Date
Voluntary Dissolution 2010-09-02
ANNUAL REPORT 2010-04-01
ANNUAL REPORT 2009-03-28
ANNUAL REPORT 2008-05-08
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-04-06
ANNUAL REPORT 2005-03-29
ANNUAL REPORT 2004-03-30
ANNUAL REPORT 2003-04-29
ANNUAL REPORT 2002-04-24

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State