Entity Name: | 21ST CENTURY ONCOLOGY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
21ST CENTURY ONCOLOGY, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 31 Dec 1984 (40 years ago) |
Date of dissolution: | 29 Dec 2008 (16 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 29 Dec 2008 (16 years ago) |
Document Number: | H36131 |
FEI/EIN Number |
592485899
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2234 COLONIAL BLVD, FORT MYERS, FL, 33907 |
Mail Address: | 2234 COLONIAL BLVD, ATTN: TAX DEPARTMENT, FORT MYERS, FL, 33907, US |
ZIP code: | 33907 |
County: | Lee |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1316426281 | 2018-08-10 | 2018-10-24 | 2160 COLONIAL BLVD, FORT MYERS, FL, 339071410, US | 1200 E BROWARD BLVD, FORT LAUDERDALE, FL, 333012134, US | |||||||||||||||||||
|
Phone | +1 239-931-7342 |
Fax | 2399317385 |
Phone | +1 954-463-6408 |
Fax | 9544631858 |
Authorized person
Name | KIMBERY COMMINS-TZOUMAKAS |
Role | CEO |
Phone | 2399317277 |
Taxonomy
Taxonomy Code | 332B00000X - Durable Medical Equipment & Medical Supplies |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
RUBENSTEIN JAMES M | Director | 13301 PONDEROSA WAY, FORT MYERS, FL, 33907 |
SHERIDAN HOWARD M | Director | 842 CAL COVE DRIVE, FORT MYERS, FL, 33919 |
KATIN MICHAEL J | Director | 1212 COCONUT DRIVE, FORT MYERS, FL, 33901 |
WATSON DAVID | Vice President | 7385 STONEGATE DRIVE, NAPLES, FL, 34109 |
BISCARDI JOSEPH | Treasurer | 7053 TIMBERLAND CIRCLE, NAPLES, FL, 34109 |
NAKFOOR BRUCE M | Director | 2234 COLONIAL BLVD, FORT MYERS, FL, 33907 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2008-12-29 | - | CONVERSION MEMBER. RESULTING CORPORATION WAS L08000117106. CONVERSION NUMBER 700000092667 |
REGISTERED AGENT ADDRESS CHANGED | 2007-07-11 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
REGISTERED AGENT NAME CHANGED | 2007-07-11 | CORPORATION SERVICE COMPANY | - |
CHANGE OF MAILING ADDRESS | 2007-03-01 | 2234 COLONIAL BLVD, FORT MYERS, FL 33907 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-05-01 | 2234 COLONIAL BLVD, FORT MYERS, FL 33907 | - |
AMENDMENT | 2000-04-25 | - | - |
CORPORATE MERGER | 1997-08-29 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 2. CORPORATE MERGER NUMBER 500000014395 |
CORPORATE MERGER | 1997-07-31 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 10. CORPORATE MERGER NUMBER 300000014113 |
CORPORATE MERGER NAME CHANGE | 1997-07-31 | 21ST CENTURY ONCOLOGY, INC. | CORPORATE NAME CHANGE WAS A RESULT OF A MERGER. |
AMENDED AND RESTATEDCERT/NAME CHANGE | 1997-04-07 | KATIN, DOSORETZ RADIATION THERAPY ASSOCIATES, INC. | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ERIC MOCARSKI VS GENESISCARE USA, INC. f/k/a 21ST CENTURY ONCOLOGY, INC. | 4D2022-2601 | 2022-09-23 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Eric Mocarski |
Role | Appellant |
Status | Active |
Representations | Jennifer Daley, William R. Amlong |
Name | GENESISCARE USA, INC. |
Role | Appellee |
Status | Active |
Representations | Rodolfo Gomez, Tracey K. Jaensch |
Name | 21ST CENTURY ONCOLOGY, INC. |
Role | Appellee |
Status | Active |
Name | Hon. Carlos A. Rodriguez |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-01-27 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2023-01-27 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2023-01-05 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Deny Attorney's Fees ~ ORDERED that appellant’s October 4, 2022 “petition for fees and costs” is denied. |
Docket Date | 2023-01-05 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2022-12-06 |
Type | Order |
Subtype | Order |
Description | ORD-Sua Sponte ~ ORDERED that this court sua sponte consolidates the above two cases for panel purposes. |
Docket Date | 2022-12-02 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | Eric Mocarski |
Docket Date | 2022-11-03 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | GenesisCare USA, Inc. |
Docket Date | 2022-10-19 |
Type | Response |
Subtype | Response |
Description | Response ~ IN OPPOSITION TO APPELLANT'S PETITION FOR FEES AND COSTS |
On Behalf Of | GenesisCare USA, Inc. |
Docket Date | 2022-10-07 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Brief |
On Behalf Of | Eric Mocarski |
Docket Date | 2022-10-06 |
Type | Order |
Subtype | Order Striking Filing |
Description | Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellant's appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not completely text searchable, and contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order. |
Docket Date | 2022-10-04 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Brief ~ **STRICKEN** |
On Behalf Of | Eric Mocarski |
Docket Date | 2022-10-04 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ AND COSTS (Response filed 10/19/22) |
On Behalf Of | Eric Mocarski |
Docket Date | 2022-10-04 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Eric Mocarski |
Docket Date | 2022-09-29 |
Type | Notice |
Subtype | Notice of Related Case or Issue |
Description | Notice of Similar Case Pending |
On Behalf Of | Eric Mocarski |
Docket Date | 2022-09-28 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ RECEIPT FOR FILING FEE |
On Behalf Of | Eric Mocarski |
Docket Date | 2022-09-27 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2022-09-27 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | Eric Mocarski |
Docket Date | 2022-09-27 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed. |
Docket Date | 2022-09-23 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Eric Mocarski |
Docket Date | 2022-09-23 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Classification | NOA Non Final - Circuit Civil - Other |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County CACE22-003651 |
Parties
Name | JENNIFER MOHAN LLC |
Role | Appellant |
Status | Active |
Representations | William R. Amlong, Jennifer Daley |
Name | 21ST CENTURY ONCOLOGY, INC. |
Role | Appellee |
Status | Active |
Name | GENESISCARE USA, INC. |
Role | Appellee |
Status | Active |
Representations | Rodolfo Gomez, Tracey K. Jaensch |
Name | Hon. Keathan B. Frink |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-01-27 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2023-01-27 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2023-01-05 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Deny Attorney's Fees ~ ORDERED that appellant’s August 26, 2022 “petition for fees and costs” is denied. |
Docket Date | 2023-01-05 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2022-12-06 |
Type | Order |
Subtype | Order |
Description | ORD-Sua Sponte ~ ORDERED that this court sua sponte consolidates the above two cases for panel purposes. |
Docket Date | 2022-10-26 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | Jennifer Mohan |
Docket Date | 2022-09-29 |
Type | Notice |
Subtype | Notice of Related Case or Issue |
Description | Notice of Similar Case Pending |
On Behalf Of | Jennifer Mohan |
Docket Date | 2022-09-27 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | GenesisCare USA, Inc. |
Docket Date | 2022-09-12 |
Type | Response |
Subtype | Response |
Description | Response ~ IN OPPOSITION TO APPELLANT'S PETITION FOR FEES AND COSTS |
On Behalf Of | GenesisCare USA, Inc. |
Docket Date | 2022-08-26 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ **RESPONSE FILED 09/12/2022** |
On Behalf Of | Jennifer Mohan |
Docket Date | 2022-08-26 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Jennifer Mohan |
Docket Date | 2022-08-26 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Brief |
On Behalf Of | Jennifer Mohan |
Docket Date | 2022-08-23 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ RECEIPT FOR FILING FEE |
On Behalf Of | Jennifer Mohan |
Docket Date | 2022-08-23 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | Jennifer Mohan |
Docket Date | 2022-08-16 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2022-08-16 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed. |
Docket Date | 2022-08-15 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2022-08-15 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Jennifer Mohan |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Twentieth Judicial Circuit, Lee County 15-CA-000618 |
Parties
Name | 21ST CENTURY ONCOLOGY SERVICES, LLC |
Role | Appellant |
Status | Active |
Representations | THOMAS A. VALDEZ, ESQ., JESSE T. GUBERNAT, ESQ. |
Name | 21ST CENTURY ONCOLOGY, INC. |
Role | Appellant |
Status | Active |
Name | ESTATE OF TODD MICHAEL HUDSON |
Role | Appellee |
Status | Active |
Name | LAURA A. HUDSON |
Role | Appellee |
Status | Active |
Representations | COREY B. FRIEDMAN, ESQ., SHEBA R. ABRAHAM, ESQ., JOHN F. ROMANO, ESQ., ALEXANDER BROCKMEYER, ESQ., SCOT D. GOLDBERG, ESQ. |
Name | HONORABLE ELIZABETH V. KRIER |
Role | Judge/Judicial Officer |
Status | Active |
Name | LEE CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-06-14 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2018-05-18 |
Type | Disposition |
Subtype | Denied |
Description | Denied - PC Denied |
Docket Date | 2018-02-27 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ REPLY TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | 21ST CENTURY ONCOLOGY SERVICES, LLC |
Docket Date | 2018-02-23 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Reply to Response |
Description | grant eot for cert reply |
Docket Date | 2018-02-21 |
Type | Motions Extensions |
Subtype | Motion Extension of Time To Reply To Response |
Description | Motion Extension of TimeTo Reply To Response |
On Behalf Of | 21ST CENTURY ONCOLOGY SERVICES, LLC |
Docket Date | 2018-02-21 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Reply to Response |
Description | grant eot for cert reply |
Docket Date | 2018-02-19 |
Type | Motions Extensions |
Subtype | Motion Extension of Time To Reply To Response |
Description | Motion Extension of TimeTo Reply To Response |
On Behalf Of | 21ST CENTURY ONCOLOGY SERVICES, LLC |
Docket Date | 2018-02-07 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Reply to Response |
Description | grant eot for cert reply |
Docket Date | 2018-02-06 |
Type | Motions Extensions |
Subtype | Motion Extension of Time To Reply To Response |
Description | Motion Extension of TimeTo Reply To Response |
On Behalf Of | 21ST CENTURY ONCOLOGY SERVICES, LLC |
Docket Date | 2018-01-19 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Reply to Response |
Description | grant eot for cert reply ~ Petitioner's motion for extension of time to serve the reply is granted. The reply shall be served by February 6, 2018. |
Docket Date | 2018-01-18 |
Type | Motions Extensions |
Subtype | Motion Extension of Time To Reply To Response |
Description | Motion Extension of TimeTo Reply To Response |
On Behalf Of | 21ST CENTURY ONCOLOGY SERVICES, LLC |
Docket Date | 2017-12-13 |
Type | Record |
Subtype | Appendix to Response |
Description | APPENDICES /ATTACHMENTS TO RESPONSE |
On Behalf Of | LAURA A. HUDSON |
Docket Date | 2017-12-13 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | LAURA A. HUDSON |
Docket Date | 2017-12-01 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | certiorari response |
Docket Date | 2017-11-13 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ AMENDED JOINT STATUS REPORT |
On Behalf Of | LAURA A. HUDSON |
Docket Date | 2017-11-10 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | LAURA A. HUDSON |
Docket Date | 2017-06-16 |
Type | Order |
Subtype | Order re Stay |
Description | bankruptcy stay ~ This court is prevented from any action in this appeal due to the automatic stay provision of 11 U.S.C., Section 362, Bankruptcy Code, unless a party receives stay relief from the bankruptcy court which at this time has jurisdiction. The parties are directed to inform this court when the bankruptcy court grants relief from the automatic stay or when the stay lapses. If neither of these events occurs within 120 days of this order, the parties are requested to provide this court with individual status reports or a joint report. |
Docket Date | 2017-06-12 |
Type | Notice |
Subtype | Suggestion of Bankruptcy |
Description | Suggestion of Bankruptcy |
On Behalf Of | 21ST CENTURY ONCOLOGY SERVICES, LLC |
Docket Date | 2017-06-07 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | grant eot for cert response ~ Respondent's motion for extension of time to serve the response is granted. The response shall be served by June 14, 2017. |
Docket Date | 2017-06-01 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion Extension of time To File Response |
On Behalf Of | LAURA A. HUDSON |
Docket Date | 2017-05-12 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | certiorari response - pretrial |
Docket Date | 2017-05-09 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | LAURA A. HUDSON |
Docket Date | 2017-04-28 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2017-04-24 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | 21ST CENTURY ONCOLOGY SERVICES, LLC |
Docket Date | 2017-04-24 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2017-04-24 |
Type | Record |
Subtype | Appendix |
Description | ORIGINAL APPENDIX OR ATTACHMENT |
On Behalf Of | 21ST CENTURY ONCOLOGY SERVICES, LLC |
Name | Date |
---|---|
ANNUAL REPORT | 2008-01-03 |
ANNUAL REPORT | 2007-07-25 |
Reg. Agent Change | 2007-07-11 |
ANNUAL REPORT | 2007-03-01 |
ANNUAL REPORT | 2006-05-01 |
ANNUAL REPORT | 2005-05-02 |
ANNUAL REPORT | 2004-04-19 |
ANNUAL REPORT | 2003-03-31 |
ANNUAL REPORT | 2002-04-01 |
ANNUAL REPORT | 2001-05-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State