Search icon

INTEGRATED HOME CARE ACQUISITION, CORP.

Company Details

Entity Name: INTEGRATED HOME CARE ACQUISITION, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Jul 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Aug 2022 (2 years ago)
Document Number: P15000065001
FEI/EIN Number 47-4666051
Address: 3700 Commerce Parkway, Miramar, FL, 33025, US
Mail Address: 3700 Commerce Parkway, Miramar, FL, 33025, US
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Gilchrist Mark Agent 3700 Commerce Parkway, Miramar, FL, 33025

Chief Operating Officer

Name Role Address
MENDEZ LINDA Chief Operating Officer 3700 COMMERCE PARKWAY, MIRAMAR, FL, 33025

Chief Executive Officer

Name Role Address
BRADBURY CHRISTOPHER J Chief Executive Officer 3700 COMMERCE PARKWAY, MIRAMAR, FL, 33025

Chief Financial Officer

Name Role Address
KLINK DONALD K Chief Financial Officer 3700 COMMERCE PARKWAY, MIRAMAR, FL, 33025

Chief Marketing Officer

Name Role Address
NIMMAGADDA AJANI Chief Marketing Officer 3700 COMMERCE PARKWAY, MIRAMAR, FL, 33025

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-10-08 Gilchrist, Mark No data
AMENDMENT 2022-08-29 No data No data
AMENDMENT 2018-09-14 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-02-01 3700 Commerce Parkway, Miramar, FL 33025 No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-24 3700 Commerce Parkway, Miramar, FL 33025 No data
CHANGE OF MAILING ADDRESS 2017-04-24 3700 Commerce Parkway, Miramar, FL 33025 No data

Documents

Name Date
ANNUAL REPORT 2025-01-09
AMENDED ANNUAL REPORT 2024-10-08
ANNUAL REPORT 2024-01-30
AMENDED ANNUAL REPORT 2023-08-22
ANNUAL REPORT 2023-02-07
Amendment 2022-08-29
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-03-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State