Search icon

PINELLAS PROFESSIONAL HOME CARE, INC.

Company Details

Entity Name: PINELLAS PROFESSIONAL HOME CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Dec 2008 (16 years ago)
Document Number: P08000106223
FEI/EIN Number 412276049
Address: 2561 Grand Lakeside DR, Palm Harbor, FL, 34684, US
Mail Address: 2561 Grand Lakeside DR, Palm Harbor, FL, 34684, US
ZIP code: 34684
County: Pinellas
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1053619320 2011-03-10 2011-03-10 2075 DUNSTON COVE RD, CLEARWATER, FL, 337551316, US 2075 DUNSTON COVE RD, CLEARWATER, FL, 337551316, US

Contacts

Phone +1 727-418-4198
Fax 7274670923

Authorized person

Name MR. AMIR MALAK
Role PRESIDENT
Phone 7274184198

Taxonomy

Taxonomy Code 253Z00000X - In Home Supportive Care Agency
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 691579596
State FL

Agent

Name Role Address
Malak AMIR S Agent 2561 Grand Lakeside DR, Palm Harbor, FL, 34684

President

Name Role Address
Malak Amir S President 2561 Grand Lakeside DR, Palm Harbor, FL, 34684

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000117098 AMIR MALAK NASRALLA HOME MAKER COMPANION SERVICES ACTIVE 2010-12-21 2026-12-31 No data 2075 DUNSTON COVE RD, CLEARWATER, FL, 33755

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-20 2561 Grand Lakeside DR, Palm Harbor, FL 34684 No data
CHANGE OF MAILING ADDRESS 2021-04-20 2561 Grand Lakeside DR, Palm Harbor, FL 34684 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-20 2561 Grand Lakeside DR, Palm Harbor, FL 34684 No data
REGISTERED AGENT NAME CHANGED 2016-01-25 Malak, AMIR S No data

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-02-11
AMENDED ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State