Search icon

HOME INTENSIVE CARE, INC. - Florida Company Profile

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of HOME INTENSIVE CARE, INC., NEW YORK 1068990 NEW YORK

Key Officers & Management

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

Events

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 -

Documents

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