Entity Name: | NATIONAL MEDICAL CARE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Active |
Date Filed: | 22 Sep 1995 (29 years ago) |
Document Number: | F95000004604 |
FEI/EIN Number | 04-2835488 |
Address: | 920 Winter St., Waltham, MA 02451 |
Mail Address: | 920 Winter St., Waltham, MA 02451 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Smith, Christine | Assistant Treasurer | 920 Winter St., Waltham, MA 02451 |
Immick, Christoph | Assistant Treasurer | 920 Winter St., Waltham, MA 02451 |
Randor, Joseph | Assistant Treasurer | 920 Winter St., Waltham, MA 02451 |
Miller, Mollie | Assistant Treasurer | 920 Winter St., Waltham, MA 02451 |
Rizzo, Dorothy | Assistant Treasurer | 920 Winter St., Waltham, MA 02451 |
Mello, Bryan | Assistant Treasurer | 920 Winter St., Waltham, MA 02451 |
Name | Role | Address |
---|---|---|
Immick, Christoph | Vice President | 920 Winter St., Waltham, MA 02451 |
Blanton, Barry | Vice President | 920 Winter St., Waltham, MA 02451 |
Smith, Christine | Vice President | 920 Winter St., Waltham, MA 02451 |
Name | Role | Address |
---|---|---|
Gaeta, Domenic | Assistant Secretary | 920 Winter St., Waltham, MA 02451 |
Hawkins, Julie | Assistant Secretary | 920 Winter St., Waltham, MA 02451 |
Name | Role | Address |
---|---|---|
Cordola, Craig | Director | 920 Winter St., Waltham, MA 02451 |
Name | Role | Address |
---|---|---|
Cordola, Craig | Chief Executive Officer | 920 Winter St., Waltham, MA 02451 |
Name | Role | Address |
---|---|---|
Brouillard, Thomas | Chief Financial Officer | 920 Winter St., Waltham, MA 02451 |
Name | Role | Address |
---|---|---|
Brouillard, Thomas | Treasurer | 920 Winter St., Waltham, MA 02451 |
Name | Role | Address |
---|---|---|
Rich, Patricia | Senior Vice President | 920 Winter St., Waltham, MA 02451 |
Name | Role | Address |
---|---|---|
Rich, Patricia | Secretary | 920 Winter St., Waltham, MA 02451 |
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 | No data | 1680 OSCEOLA ELEMENTARY RD, STE B, SAINT AUGUSTINE, FL, 32084 |
G21000085339 | FMC DIALYSIS SERVICES OF NORTH JACKSONVILLE | ACTIVE | 2021-06-28 | 2026-12-31 | No data | 10614 LEM TURNER RD, JACKSONVILLE, FL, 32218 |
G16000124921 | FRESENIUS KIDNEY CARE ST. AUGUSTINE | EXPIRED | 2016-11-18 | 2021-12-31 | No data | 920 WINTER STREET, WALTHAM, MA, 02451 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-31 | 920 Winter St., Waltham, MA 02451 | No data |
CHANGE OF MAILING ADDRESS | 2025-01-31 | 920 Winter St., Waltham, MA 02451 | No data |
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 |
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 Feb 2025
Sources: Florida Department of State