Search icon

VLADIMIR J. VLCKO, D.O., P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: VLADIMIR J. VLCKO, D.O., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Jun 1979 (46 years ago)
Date of dissolution: 20 Dec 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Dec 2023 (2 years ago)
Document Number: 625817
FEI/EIN Number 591914158
Address: 2860 N prestwick way, Lecanto, FL, 34461, US
Mail Address: 2860 N PRESTWICK WAY, LECANTO, FL, 34461, US
ZIP code: 34461
City: Lecanto
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VLCKO PAMELA M STV 2860 N PRESTWICK WAY, LECANTO, FL, 34461
VLCKO VLADIMIR J President 2860 N PRESTWICK WAY, LECANTO, FL, 34461
VLCKO VLADIMIR J Director 2860 N PRESTWICK WAY, LECANTO, FL, 34461
VLCKO VLADIMIR J Chairman 2860 N PRESTWICK WAY, LECANTO, FL, 34461
VLCKO MIROSLAV P Agent 546 MARSEILLES CT, PUNTA GORDA, FL, 33950

Form 5500 Series

Employer Identification Number (EIN):
591914158
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
8
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000089819 CITRUS MEDICAL ASSOCIATES EXPIRED 2012-09-13 2017-12-31 - 216 SOUTH SEMINOLE AVE., INVERNESS, FL, 34452

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-20 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-22 2860 N prestwick way, Lecanto, FL 34461 -
AMENDMENT AND NAME CHANGE 2020-02-14 VLADIMIR J. VLCKO, D.O., P.A. ***SEE NOTE 2/14/20 -
REGISTERED AGENT NAME CHANGED 2020-02-14 VLCKO, MIROSLAV P -
REGISTERED AGENT ADDRESS CHANGED 2020-02-14 546 MARSEILLES CT, PUNTA GORDA, FL 33950 -
CHANGE OF MAILING ADDRESS 2002-02-19 2860 N prestwick way, Lecanto, FL 34461 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-12-20
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-29
Amendment and Name Change 2020-02-14
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-20

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
68930.95
Total Face Value Of Loan:
68930.95
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
68930.95
Total Face Value Of Loan:
68930.95

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$68,930.95
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$68,930.95
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$69,560.9
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $68,930.95

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State