Search icon

INETICO, LLC - Florida Company Profile

Company Details

Entity Name: INETICO, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 24 Aug 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2019 (6 years ago)
Document Number: M17000007289
FEI/EIN Number 36-4869660

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

Address: 12802 Tampa Oaks Boulevard, Suite 330, Temple Terrace, FL, 33637, US
Mail Address: 12802 Tampa Oaks Boulevard, Suite 330, Temple Terrace, FL, 33637, US
ZIP code: 33637
County: Hillsborough
Place of Formation: DELAWARE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1912355892 2016-06-01 2016-06-01 400 N ASHLEY DR, SUITE 1550, TAMPA, FL, 336024300, US 400 N ASHLEY DR, SUITE 1550, TAMPA, FL, 336024300, US

Contacts

Phone +1 813-258-2200
Fax 8132001289

Authorized person

Name JOSEPH HODGES
Role PRESIDENT
Phone 8132582200

Taxonomy

Taxonomy Code 251B00000X - Case Management Agency
License Number CMT004186
State FL
Is Primary Yes

Other Provider Identifiers

Issuer URAC DM
Number DMT004185
State FL
Issuer URAC CM
Number CMT004186
State FL
Issuer URAC - UM
Number HUM004184
State FL

Key Officers & Management

Name Role Address
UCS Holdings, Inc. Member 12802 Tampa Oaks Boulevard, Temple Terrace, FL, 33637
Eisel Lawrence Chief Financial Officer 12802 Tampa Oaks Boulevard, Temple Terrace, FL, 33637
C T CORPORATION SYSTEM Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000107835 VALENZ CARE EXPIRED 2019-10-03 2024-12-31 - 4913 W. LAUREL STREET, STE A, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-12 12802 Tampa Oaks Boulevard, Suite 330, Temple Terrace, FL 33637 -
CHANGE OF MAILING ADDRESS 2024-04-12 12802 Tampa Oaks Boulevard, Suite 330, Temple Terrace, FL 33637 -
REGISTERED AGENT NAME CHANGED 2019-10-02 C T CORPORATION SYSTEM -
REVOKED FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-18
REINSTATEMENT 2019-10-02
AMENDED ANNUAL REPORT 2018-11-07
ANNUAL REPORT 2018-08-02
Foreign Limited 2017-08-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State