Search icon

NMC HOMECARE, INC. - Florida Company Profile

Company Details

Entity Name: NMC HOMECARE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Apr 1986 (39 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P09787
FEI/EIN Number 042898385

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 95 HAYDEN AVE, LEXINGTON, MA, 02420, US
Mail Address: 95 HAYDEN AVE, LEXINGTON, MA, 02420, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
LIEBERMAN MARC S Assistant Treasurer 95 HAYDEN AVE, LEXINGTON, MA, 02420
DAWSON CRAIG Vice President 95 HAYDEN AVE, LEXINGTON, MA, 02420
BRUCE BLOMSTROM President 95 HAYDEN AVE, LEXINGTON, MA, 02420
HEINZ SCHMIDT Treasurer 95 HAYDEN AVE, LEXINGTON, MA, 02420
WILLIAM GRIECO Secretary 95 HAYDEN AVE, LEXINGTON, MA, 02420
JILL PORTER Assistant Secretary 95 HAYDEN AVE, LEXINGTON, MA, 02420

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 1999-05-06 95 HAYDEN AVE, LEXINGTON, MA 02420 -
CHANGE OF MAILING ADDRESS 1999-05-06 95 HAYDEN AVE, LEXINGTON, MA 02420 -
NAME CHANGE AMENDMENT 1995-04-24 NMC HOMECARE, INC. -
CORPORATE MERGER 1994-06-28 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 2. CORPORATE MERGER NUMBER 100000004241
REGISTERED AGENT ADDRESS CHANGED 1993-10-19 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 1993-10-19 C T CORPORATION SYSTEM -

Documents

Name Date
ANNUAL REPORT 2000-05-10
ANNUAL REPORT 1999-05-06
ANNUAL REPORT 1998-05-12
ANNUAL REPORT 1997-05-15
ANNUAL REPORT 1996-04-24
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State