Entity Name: | NATIONAL URGENT CARE HOLDINGS, 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: | 16 Mar 2012 (13 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 05 May 2021 (4 years ago) |
Document Number: | F12000001169 |
FEI/EIN Number |
45-4805957
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10151 Deerwood Park Blvd., Building 400, Jacksonville, FL, 32256, US |
Mail Address: | 115 East Park Drive, Brentwood, TN, 37027, US |
ZIP code: | 32256 |
County: | Duval |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
Ginter Shaun | Chief Executive Officer | 10151 Deerwood Park Blvd., Jacksonville, FL, 32256 |
Geissbuhler Mandylynn | Secretary | 10151 Deerwood Park Blvd., Jacksonville, FL, 32256 |
Mohamed Wael | Chief Financial Officer | 10151 Deerwood Park Blvd., Jacksonville, FL, 32256 |
Walsh Richard | Chief Operating Officer | 10151 Deerwood Park Blvd., Jacksonville, FL, 32256 |
Coyne Fran | Othe | 10151 Deerwood Park Blvd., Jacksonville, FL, 32256 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-02-06 | 10151 Deerwood Park Blvd., Building 400, Suite 200, Jacksonville, FL 32256 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-27 | 10151 Deerwood Park Blvd., Building 400, Suite 200, Jacksonville, FL 32256 | - |
CHANGE OF MAILING ADDRESS | 2021-05-19 | 10151 Deerwood Park Blvd., Building 400, Suite 200, Jacksonville, FL 32256 | - |
AMENDMENT | 2021-05-05 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-06 |
ANNUAL REPORT | 2024-03-27 |
ANNUAL REPORT | 2023-02-06 |
ANNUAL REPORT | 2022-01-26 |
AMENDED ANNUAL REPORT | 2021-05-19 |
Amendment | 2021-05-05 |
AMENDED ANNUAL REPORT | 2021-05-05 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-05-19 |
ANNUAL REPORT | 2019-04-02 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State