Search icon

OCALA ONCOLOGY CENTER, P.L. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: OCALA ONCOLOGY CENTER, P.L.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OCALA ONCOLOGY CENTER, P.L. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 12 Jun 2002 (23 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 Jul 2013 (12 years ago)
Document Number: L02000014694
FEI/EIN Number 900336929

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

Address: 2100 State Avenue, Panama City, FL, 32405, US
Mail Address: 2100 State Avenue, Panama City, FL, 32405, US
ZIP code: 32405
City: Panama City
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Haberman Christopher MD Manager 2100 State Avenue, Panama City, FL, 32405
Doshi Ketan MD Manager 2100 State Avenue, Panama City, FL, 32405
Haberman Christopher MD Agent 2100 State Avenue, PANAMA CITY, FL, 32405

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
NA9WUKQD21F9
CAGE Code:
9VS02
UEI Expiration Date:
2026-04-08

Business Information

Doing Business As:
OCALA ONCOLOGY CENTER PL
Activation Date:
2025-04-10
Initial Registration Date:
2024-01-05

National Provider Identifier

NPI Number:
1093206039
Certification Date:
2024-05-10

Authorized Person:

Name:
ARNO WEISS
Role:
PHARMACIST IN CHARGE
Phone:

Taxonomy:

Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
3527322698

Form 5500 Series

Employer Identification Number (EIN):
470872321
Plan Year:
2012
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
51
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000030875 FLORIDA CANCER AFFILIATES - NORTH FLORIDA ACTIVE 2015-03-25 2025-12-31 - 4821 US19, SUITE 2A, NEW PORT RICHEY, FL, 36452
G13000008383 FLORIDA CANCER AFFILIATES - FLORIDA EXPIRED 2013-01-24 2018-12-31 - 7324 LITTLE ROAD, NEW PORT RICHEY, FL, 34654
G13000008389 FLORIDA CANCER AFFILIATES - TAMPA BAY EXPIRED 2013-01-24 2018-12-31 - 7324 LITTLE ROAD, NEW PORT RICHEY, FL, 34654
G13000008393 FLORIDA CANCER AFFILIATES - OCALA EXPIRED 2013-01-24 2018-12-31 - 433 SW 10TH STREET, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-11 Haberman, Christopher , MD -
CHANGE OF PRINCIPAL ADDRESS 2023-08-18 2100 State Avenue, Panama City, FL 32405 -
CHANGE OF MAILING ADDRESS 2023-08-18 2100 State Avenue, Panama City, FL 32405 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-14 2100 State Avenue, PANAMA CITY, FL 32405 -
LC AMENDMENT 2013-07-19 - -

Documents

Name Date
ANNUAL REPORT 2024-04-11
AMENDED ANNUAL REPORT 2023-08-18
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-02-03
AMENDED ANNUAL REPORT 2020-07-06
ANNUAL REPORT 2020-01-23
AMENDED ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-22

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1030074.75
Total Face Value Of Loan:
1030074.75

Paycheck Protection Program

Jobs Reported:
103
Initial Approval Amount:
$1,030,074.75
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,030,074.75
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$1,037,142.21
Servicing Lender:
Trustmark National Bank
Use of Proceeds:
Payroll: $1,030,074.75

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State