Entity Name: | US ONCOLOGY CORPORATE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 09 Aug 2004 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Nov 2010 (14 years ago) |
Document Number: | F04000004548 |
FEI/EIN Number | 760473455 |
Mail Address: | 6535 STATE HIGHWAY 161, IRVING, TX, 75039, US |
Address: | 6555 STATE HIGHWAY 161, IRVING, TX, 75039, US |
Place of Formation: | DELAWARE |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FLORIDA CANCER AFFILIATES 401(K) PLAN | 2013 | 223006057 | 2014-04-08 | US ONCOLOGY CORPORATE, INC. | 38 | |||||||||||||||||||||||||||||||||||||||||||||
|
Administrator’s EIN | 223006057 |
Plan administrator’s name | US ONCOLOGY CORPORATE, INC. |
Plan administrator’s address | 7324 LITTLE ROAD, NEW PORT RICHEY, FL, 34654 |
Administrator’s telephone number | 7273729159 |
Number of participants as of the end of the plan year
Active participants | 0 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 0 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 0 |
Number of participants with account balances as of the end of the plan year | 0 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 0 |
Signature of
Role | Plan administrator |
Date | 2014-04-08 |
Name of individual signing | LAWRENCE HOCHMAN |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
PATE JULIET | Asst | 6555 STATE HIGHWAY 161, IRVING, TX, 75039 |
Name | Role | Address |
---|---|---|
KAMINSKY KIRK | Director | 6555 STATE HIGHWAY 161, IRVING, TX, 75039 |
Name | Role | Address |
---|---|---|
BRAU SARALISA | Secretary | 6555 STATE HIGHWAY 161, IRVING, TX, 75039 |
Name | Role | Address |
---|---|---|
LANDAUER HOLGER R | Treasurer | 6555 STATE HIGHWAY 161, IRVING, TX, 75039 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-16 | 6555 STATE HIGHWAY 161, IRVING, TX 75039 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-16 | 6555 STATE HIGHWAY 161, IRVING, TX 75039 | No data |
REGISTERED AGENT NAME CHANGED | 2011-03-16 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-03-16 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | No data |
REINSTATEMENT | 2010-11-19 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2005-09-16 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001751610 | TERMINATED | 1000000396793 | LEON | 2013-02-21 | 2033-12-19 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-04-16 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-20 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State