Search icon

US ONCOLOGY CORPORATE, INC. - Florida Company Profile

Company Details

Entity Name: US ONCOLOGY CORPORATE, 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: 09 Aug 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Nov 2010 (14 years ago)
Document Number: F04000004548
FEI/EIN Number 760473455

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

Mail Address: 6535 STATE HIGHWAY 161, IRVING, TX, 75039, US
Address: 6555 STATE HIGHWAY 161, IRVING, TX, 75039, US
Place of Formation: DELAWARE

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-03-01
Business code 621111
Sponsor’s telephone number 7273729159
Plan sponsor’s mailing address 7324 LITTLE ROAD, NEW PORT RICHEY, FL, 34654
Plan sponsor’s address 7324 LITTLE ROAD, NEW PORT RICHEY, FL, 34654

Plan administrator’s name and address

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

Key Officers & Management

Name Role Address
KAMINSKY KIRK Director 6555 STATE HIGHWAY 161, IRVING, TX, 75039
BRAU SARALISA Secretary 6555 STATE HIGHWAY 161, IRVING, TX, 75039
LANDAUER HOLGER R Treasurer 6555 STATE HIGHWAY 161, IRVING, TX, 75039
PATE JULIET Asst 6555 STATE HIGHWAY 161, IRVING, TX, 75039
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-16 6555 STATE HIGHWAY 161, IRVING, TX 75039 -
CHANGE OF MAILING ADDRESS 2024-04-16 6555 STATE HIGHWAY 161, IRVING, TX 75039 -
REGISTERED AGENT NAME CHANGED 2011-03-16 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2011-03-16 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REINSTATEMENT 2010-11-19 - -
REVOKED FOR ANNUAL REPORT 2005-09-16 - -

Debts

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

Documents

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 Apr 2025

Sources: Florida Department of State