Search icon

FLORIDA ASSOCIATION FOR AMBULATORY CARE, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA ASSOCIATION FOR AMBULATORY CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 17 May 1985 (40 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: N09353
FEI/EIN Number 592725983

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

Address: 4634 HARDEN BLVD., LAKELAND, FL, 33813
Mail Address: 4634 HARDEN BLVD., LAKELAND, FL, 33813
ZIP code: 33813
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEINSTEIN, GARY S. Agent 4634 HARDEN BLVD, LAKELAND, FL, 33813
WHITE GREG Director D1750 N BROADWAY, BARTOW, FL
DICKEY, STEPHEN President 500 N. WESTSHORE BL,#900, TAMPA, FL
DICKEY, STEPHEN Director 500 N. WESTSHORE BL,#900, TAMPA, FL
WEINSTEIN, GARY Director 4634 HARDEN BLVD., LAKELAND, FL, 33813

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2006-03-13 4634 HARDEN BLVD., LAKELAND, FL 33813 -
CHANGE OF MAILING ADDRESS 2006-03-13 4634 HARDEN BLVD., LAKELAND, FL 33813 -
REGISTERED AGENT ADDRESS CHANGED 2006-03-13 4634 HARDEN BLVD, LAKELAND, FL 33813 -
REINSTATEMENT 1990-12-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -
REGISTERED AGENT NAME CHANGED 1988-07-22 WEINSTEIN, GARY S. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000297336 ACTIVE 1000000263108 HILLSBOROU 2012-04-18 2032-04-25 $ 1,251.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2007-03-08
ANNUAL REPORT 2006-03-13
ANNUAL REPORT 2005-01-07
ANNUAL REPORT 2004-01-15
ANNUAL REPORT 2003-01-16
ANNUAL REPORT 2002-05-28
ANNUAL REPORT 2001-05-07
ANNUAL REPORT 2000-05-16
ANNUAL REPORT 1999-04-30
ANNUAL REPORT 1998-05-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State