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 |
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 | - |
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 |
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 | - | - |
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