Search icon

DELAWARE RADIATION THERAPY MANAGEMENT SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: DELAWARE RADIATION THERAPY MANAGEMENT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Apr 2003 (22 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 06 May 2022 (3 years ago)
Document Number: F03000001997
FEI/EIN Number 593191053

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1419 SE 8th Terrace, Cape Coral, FL, 33990, US
Mail Address: 1419 SE 8th Terrace, Cape Coral, FL, 33990, US
ZIP code: 33990
County: Lee
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Seal Jack Secretary 1419 SE 8th Terrace, Cape Coral, FL, 33990
Marzouk Shaden MD President 1419 SE 8th Terrace, Cape Coral, FL, 33990

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-23 1419 SE 8th Terrace, Suite 200, Cape Coral, FL 33990 -
CHANGE OF MAILING ADDRESS 2024-04-23 1419 SE 8th Terrace, Suite 200, Cape Coral, FL 33990 -
AMENDMENT AND NAME CHANGE 2022-05-06 DELAWARE RADIATION THERAPY MANAGEMENT SERVICES, INC. -
MERGER 2015-01-27 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000148799
REGISTERED AGENT ADDRESS CHANGED 2011-04-27 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
AMENDMENT 2009-01-16 - -
MERGER 2003-04-21 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000044965

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-21
AMENDED ANNUAL REPORT 2022-05-09
Amendment and Name Change 2022-05-06
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-20
AMENDED ANNUAL REPORT 2017-04-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State