Entity Name: | FLORIDA CANCER CURE, 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: | 27 Aug 2013 (12 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | N13000007882 |
FEI/EIN Number |
46-3609341
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7017 A C Skinner Parkway, JACKSONVILLE, FL, 32256, US |
Mail Address: | 7017 A C Skinner Parkway, JACKSONVILLE, FL, 32256, US |
ZIP code: | 32256 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TERK MITCHELL | Director | 7017 A C Skinner Parkway, JACKSONVILLE, FL, 32256 |
Lutz Meaghan | Treasurer | 7017 A C Skinner Parkway, JACKSONVILLE, FL, 32256 |
Lutz Meaghan | Director | 7017 A C Skinner Parkway, JACKSONVILLE, FL, 32256 |
Cesaretti Jamie Dr. | Secretary | 7017 A C Skinner Parkway, Jacksonville, FL, 32256 |
Cesaretti Jamie Dr. | Director | 7017 A C Skinner Parkway, Jacksonville, FL, 32256 |
Terk Mitchell M.D. | Agent | 7017 A C Skinner Parkway, JACKSONVILLE, FL, 32256 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-09-16 | Terk, Mitchell, M.D. | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-09-16 | 7017 A C Skinner Parkway, JACKSONVILLE, FL 32256 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-21 | 7017 A C Skinner Parkway, JACKSONVILLE, FL 32256 | - |
CHANGE OF MAILING ADDRESS | 2015-04-21 | 7017 A C Skinner Parkway, JACKSONVILLE, FL 32256 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-07-20 |
ANNUAL REPORT | 2019-06-28 |
ANNUAL REPORT | 2018-06-26 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-29 |
AMENDED ANNUAL REPORT | 2015-09-16 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-01-14 |
Domestic Non-Profit | 2013-08-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State