Search icon

ONLINE CARE GROUP P.C. - Florida Company Profile

Company Details

Entity Name: ONLINE CARE GROUP P.C.
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: 31 Aug 2012 (13 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 10 Sep 2015 (10 years ago)
Document Number: F12000003623
FEI/EIN Number 460779400

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

Address: 75 State Street, Boston, MA, 02109, US
Mail Address: 75 State Street, Boston, MA, 02109, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
Antall Peter MD Director 2550 Sandycreek Dr, Westlake Village, CA, 91361
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-01 75 State Street, 26th Floor, Boston, MA 02109 -
CHANGE OF MAILING ADDRESS 2020-05-01 75 State Street, 26th Floor, Boston, MA 02109 -
NAME CHANGE AMENDMENT 2015-09-10 ONLINE CARE GROUP P.C. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000124954 TERMINATED 1000000861122 COLUMBIA 2020-02-19 2030-02-26 $ 1,678.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J19000428837 TERMINATED 1000000830647 COLUMBIA 2019-06-17 2029-06-19 $ 531.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J18000650382 TERMINATED 1000000796933 COLUMBIA 2018-09-11 2028-09-19 $ 1,226.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-25
Name Change 2015-09-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State