Search icon

NATIONAL MEDICAL CARE, INC. - Florida Company Profile

Company Details

Entity Name: NATIONAL MEDICAL CARE, 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: 22 Sep 1995 (30 years ago)
Document Number: F95000004604
FEI/EIN Number 042835488

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

Address: 920 WINTER ST., Waltham, MA, 02451, US
Mail Address: 920 WINTER ST., Waltham, MA, 02451, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Valle William J. Director 920 WINTER ST., Waltham, MA, 02451
MELLO BRYAN Assistant Treasurer 920 WINTER ST., Waltham, MA, 02451
Gledhill Karen Secretary 920 WINTER ST., Waltham, MA, 02451
Dennis Braun Chief Financial Officer 920 WINTER ST., Waltham, MA, 02451

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000101275 FMC DIALYSIS SERVICES ST AUGUSTINE ACTIVE 2021-08-04 2026-12-31 - 1680 OSCEOLA ELEMENTARY RD, STE B, SAINT AUGUSTINE, FL, 32084
G21000085339 FMC DIALYSIS SERVICES OF NORTH JACKSONVILLE ACTIVE 2021-06-28 2026-12-31 - 10614 LEM TURNER RD, JACKSONVILLE, FL, 32218
G16000124921 FRESENIUS KIDNEY CARE ST. AUGUSTINE EXPIRED 2016-11-18 2021-12-31 - 920 WINTER STREET, WALTHAM, MA, 02451

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-31 920 Winter St., Waltham, MA 02451 -
CHANGE OF MAILING ADDRESS 2025-01-31 920 Winter St., Waltham, MA 02451 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000903382 TERMINATED 1000000186808 HIGHLANDS 2010-09-03 2030-09-08 $ 530,610.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State