Entity Name: | HOME INTENSIVE CARE, 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: | 10 May 1989 (36 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P24234 |
FEI/EIN Number |
610892053
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 920 WINTER STREET, TAX DEPT, WALTHAM, MA, 02451 |
Mail Address: | 920 WINTER STREET, TAX DEPT, WALTHAM, MA, 02451 |
Place of Formation: | DELAWARE |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | HOME INTENSIVE CARE, INC., NEW YORK | 1068990 | NEW YORK |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
MELLO BRYAN | Assistant Treasurer | 920 WINTER STREET, WALTHAM, MA, 02451 |
GLEDHILL KAREN | Secretary | 920 WINTER STREET, WALTHAM, MA, 02451 |
GLEDHILL KAREN | Vice President | 920 WINTER STREET, WALTHAM, MA, 02451 |
ASSELTA MICHAEL | Director | 920 WINTER STREET, WALTHAM, MA, 02451 |
ASSELTA MICHAEL | President | 920 WINTER STREET, WALTHAM, MA, 02451 |
VALLE WILLIAM | Director | 920 WINTER STREET, WALTHAM, MA, 02451 |
HAWKINS JULIE | Asst | 920 WINTER STREET, WALTHAM, MA, 02451 |
VALLE RYAN | Vice President | 920 WINTER STREET, WALTHAM, MA, 02451 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-15 | 920 WINTER STREET, TAX DEPT, WALTHAM, MA 02451 | - |
CHANGE OF MAILING ADDRESS | 2011-04-15 | 920 WINTER STREET, TAX DEPT, WALTHAM, MA 02451 | - |
REGISTERED AGENT NAME CHANGED | 1993-11-02 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 1993-11-02 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-07-07 |
ANNUAL REPORT | 2020-06-01 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-16 |
ANNUAL REPORT | 2015-04-13 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-26 |
ANNUAL REPORT | 2012-04-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State