Entity Name: | HARVEST TIME INTERNATIONAL, MEDICAL CARE CENTER, 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: | 20 Jan 2011 (14 years ago) |
Date of dissolution: | 26 Sep 2014 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (10 years ago) |
Document Number: | N11000000617 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 225 N. KENNEL RD., SANFORD, FL, 32771 |
Mail Address: | 225 N. KENNEL RD., SANFORD, FL, 32771 |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1629357611 | 2011-08-09 | 2011-08-09 | 225 N KENNEL RD, SANFORD, FL, 327718814, US | 225 N KENNEL RD, SANFORD, FL, 327718814, US | |||||||||||||||
|
Phone | +1 407-328-9900 |
Fax | 4078785524 |
Authorized person
Name | ANDRE SMOLINSKY |
Role | CEO |
Phone | 4073289900 |
Taxonomy
Taxonomy Code | 251V00000X - Voluntary or Charitable Agency |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
MURPHY ARTHUR J | President | 7462 APRELLE DR., SANFORD, FL, 32771 |
MURPHY ARTHUR J | Director | 7462 APRELLE DR., SANFORD, FL, 32771 |
MURPHY MARY H | Vice President | 7462 APRELLE DR., SANFORD, FL, 32771 |
MURPHY MARY H | Director | 7462 APRELLE DR., SANFORD, FL, 32771 |
SMOLINSKY ANDRE | Secretary | 1630 OLD TITUSVILLE RD., ENTERPRISE, FL, 32725 |
SMOLINSKY ANDRE | Treasurer | 1630 OLD TITUSVILLE RD., ENTERPRISE, FL, 32725 |
SMOLINSKY ANDRE | Director | 1630 OLD TITUSVILLE RD., ENTERPRISE, FL, 32725 |
Murphy Arthur J | Agent | 225 N. KENNEL RD., SANFORD, FL, 32771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-04-26 | Murphy, Arthur J | - |
Name | Date |
---|---|
ANNUAL REPORT | 2013-04-26 |
ANNUAL REPORT | 2012-03-08 |
Domestic Non-Profit | 2011-01-20 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State