NMC HOMECARE, INC. - Florida Company Profile

Entity Name: | NMC HOMECARE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
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 |
Address: | 95 HAYDEN AVE, LEXINGTON, MA, 02420, US |
Mail Address: | 95 HAYDEN AVE, LEXINGTON, MA, 02420, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
- | 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 |
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 | - |
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 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State