Search icon

U.S. CANCER CARE, INC. - Florida Company Profile

Company Details

Entity Name: U.S. CANCER 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: 05 Mar 1999 (26 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 27 Jan 2015 (10 years ago)
Document Number: F99000001287
FEI/EIN Number 650793730

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

Address: 1419 SE 8th Terrace, Cape Coral, FL, 33990, US
Mail Address: 1419 SE 8th Terrace, Cape Coral, FL, 33990, US
ZIP code: 33990
County: Lee
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Marzouk Shaden MD Director 1419 SE 8th Terrace, Cape Coral, FL, 33990
Seal Jack Secretary 1419 SE 8th Terrace, Cape Coral, FL, 33990
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08087700024 CANCER TREATMENT CENTER OF THE NATURE COAST EXPIRED 2008-03-27 2013-12-31 - 610 NEWPORT CENTER DRIVE, SUITE 350, NEWPORT BEACH, CA, 92660

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-23 1419 SE 8th Terrace, Suite 200, Cape Coral, FL 33990 -
CHANGE OF MAILING ADDRESS 2024-04-23 1419 SE 8th Terrace, Suite 200, Cape Coral, FL 33990 -
MERGER 2015-01-27 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 6. MERGER NUMBER 100000148941
MERGER 2001-01-16 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000034379
REINSTATEMENT 2000-11-20 - -
REVOKED FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-21
AMENDED ANNUAL REPORT 2022-05-09
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-24
AMENDED ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2017-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State