Search icon

H CARE JOBS INC.

Company Details

Entity Name: H CARE JOBS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Dec 2010 (14 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P10000103315
FEI/EIN Number 274279262
Address: 6574 NORTH STATE RD 7, SUITE 305, 305, COCONUT CREEK, FL, 33073
Mail Address: 6574 NORTH STATE RD 7, SUITE 305, COCONUT CREEK, FL, 33073
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SAVITCH ALAN I Agent 7630 WEST UPPER RIDGE DR, PARKLAND, FL, 33067

President

Name Role Address
SAVITCH ALAN I President 7630 WEST UPPER RIDGE DR, PARKLAND, FL, 33067

Vice President

Name Role Address
SAVITCH ALAN I Vice President 7630 WEST UPPER RIDGE DR, PARKLAND, FL, 33067

Director

Name Role Address
SAVITCH ALAN I Director 7630 WEST UPPER RIDGE DR, PARKLAND, FL, 33067

Secretary

Name Role Address
SAVITCH Alan D Secretary 7630 WEST UPPER RIDGE DR, PARKLAND, FL, 33067

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000117933 ONLINE-JOBS, INC. EXPIRED 2010-12-27 2015-12-31 No data 6574 N STATE ROAD 7 SUITE 305, COCONUT CREEK, FL, 33073
G10000117934 TARGET RESUMES INC EXPIRED 2010-12-27 2015-12-31 No data 6574 N STATE 305, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 6574 NORTH STATE RD 7, SUITE 305, 305, COCONUT CREEK, FL 33073 No data

Documents

Name Date
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
Domestic Profit 2010-12-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State