Search icon

FLORIDA CANCER CENTER-ORANGE PARK, INC.

Company Details

Entity Name: FLORIDA CANCER CENTER-ORANGE PARK, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 26 Jul 1985 (40 years ago)
Date of dissolution: 29 Dec 1998 (26 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 29 Dec 1998 (26 years ago)
Document Number: H68395
FEI/EIN Number 59-2613712
Address: 1895 KINGSLEY AVE #500, PO BOX 19742, JACKSONVILLE, FL 32245-6742
Mail Address: 1895 KINGSLEY AVE #500, PO BOX 19742, JACKSONVILLE, FL 32245-6742
Place of Formation: FLORIDA

Agent

Name Role Address
PAUL, HERMAN S. Agent 2468 ATLANTIC BLVD, JACKSONVILLE, FL 32207

President

Name Role Address
PARYANI, SHYAM M.D. President 1895 KINGSLEY AVE, ORANGE PARK, FL

Director

Name Role Address
PARYANI, SHYAM M.D. Director 1895 KINGSLEY AVE, ORANGE PARK, FL
SCOTT, WALTER P. M.D. Director 1895 KINGSLEY AVE., ORANGE PARK, FL
WELLS, JOHN W. JR. M.D. Director 1895 KINGSLEY AVE., ORANGE PARK, FL
JOHNSON, DOUGLAS, MD Director 1895 KINGSLEY AVE, ORANGE PARK, FL

Events

Event Type Filed Date Value Description
MERGER 1998-12-29 No data CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS USCC FLORIDA ACQUISITION CORP.. MERGER NUMBER 300000021053
AMENDMENT AND NAME CHANGE 1998-10-16 FLORIDA CANCER CENTER-ORANGE PARK, INC. No data
CHANGE OF PRINCIPAL ADDRESS 1988-03-17 1895 KINGSLEY AVE #500, PO BOX 19742, JACKSONVILLE, FL 32245-6742 No data
CHANGE OF MAILING ADDRESS 1988-03-17 1895 KINGSLEY AVE #500, PO BOX 19742, JACKSONVILLE, FL 32245-6742 No data

Documents

Name Date
Merger 1998-12-29
Amendment and Name Change 1998-10-16
ANNUAL REPORT 1998-04-07
ANNUAL REPORT 1997-02-04
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-02-06

Date of last update: 04 Feb 2025

Sources: Florida Department of State