Search icon

ORLANDO CANCER CENTER, INC. - Florida Company Profile

Company Details

Entity Name: ORLANDO CANCER 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: 27 Feb 1990 (35 years ago)
Date of dissolution: 19 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Apr 2023 (2 years ago)
Document Number: N36827
FEI/EIN Number 593005020

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

Mail Address: 1414 KUHL AVENUE, MP 2, ORLANDO, FL, 32806, US
Address: 1414 Kuhl Ave., MP 2, ORLANDO, FL, 32806, US
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1578510582 2006-05-27 2013-10-02 1400 S ORANGE AVE, ORLANDO, FL, 328062134, US 1400 S ORANGE AVE, ORLANDO, FL, 328062134, US

Contacts

Phone +1 407-648-3800
Fax 4074255203

Authorized person

Name MARK ROH
Role PRESIDENT/CEO
Phone 4076483800

Taxonomy

Taxonomy Code 207RH0003X - Hematology & Oncology Physician
Is Primary No
Taxonomy Code 207RX0202X - Medical Oncology Physician
Is Primary Yes
Taxonomy Code 207VX0201X - Gynecologic Oncology Physician
Is Primary No
Taxonomy Code 2085R0001X - Radiation Oncology Physician
Is Primary No
Taxonomy Code 208G00000X - Thoracic Surgery (Cardiothoracic Vascular Surgery) Physician
Is Primary No
Taxonomy Code 235Z00000X - Speech-Language Pathologist
Is Primary No

Other Provider Identifiers

Issuer MEDICAID
Number 051326100
State FL
Issuer BCBS OF FLORIDA
Number 00235
State FL
Issuer TRICARE
Number 007
State FL

Key Officers & Management

Name Role Address
HAKIM JAMAL M Director 1414 Kuhl Ave., MP 2, ORLANDO, FL, 32806
SPONG BERNADETTE Director 1414 Kuhl Ave., MP 2, ORLANDO, FL, 32806
DESAI SUNIL SMD Director 1414 Kuhl Ave., MP 2, ORLANDO, FL, 32806
TAYLOR MATTHEW Auth 1414 Kuhl Ave., MP 2, ORLANDO, FL, 32806
MILLER JOHN E Auth 1414 Kuhl Ave., MP 2, ORLANDO, FL, 32806
Zika Ryan ESQ Agent 207 W. Gore St., Suite 201, Orlando, FL, 32806

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000075793 ORLANDO HEALTH UF HEALTH CANCER CENTER PHYSICIAN GROUP EXPIRED 2017-07-14 2022-12-31 - 1414 KUHL AVE., MP2, ORLANDO, FL, 32806
G14000003675 UF HEALTH CANCER CENTER ORLANDO HEALTH PHYSICIAN GROUP EXPIRED 2014-01-10 2019-12-31 - 1414 KUHL AVE., MP2, ORLANDO, FL, 32806
G14000003676 UF HEALTH CANCER CENTER AT ORLANDO HEALTH PHYSICIAN GROUP EXPIRED 2014-01-10 2019-12-31 - 1414 KUHL AVE., MP2, ORLANDO, FL, 32806
G12000031714 MD ANDERSON CANCER CENTER ORLANDO PHYSICIAN GROUP EXPIRED 2012-04-02 2017-12-31 - 1414 KUHL AVE., MP 2, ORLANDO, FL, 32806
G11000117258 MD ANDERSON CANCER CENTER ORLANDO EXPIRED 2011-12-05 2016-12-31 - 1414 KUHL AVE., MP 2, ORLANDO, FL, 32806
G11000019617 ORLANDO HEALTH NUCLEAR MEDICINE PHYSICIANS EXPIRED 2011-02-22 2016-12-31 - 1400 S. ORANGE AVENUE, SUITE 113, ORLANDO, FL, 32806
G11000019620 ORLANDO HEALTH NUCLEAR MEDICINE PHYSICIANS SERVICES EXPIRED 2011-02-22 2016-12-31 - 1400 S. ORANGE AVENUE, SUITE 113, ORLANDO, FL, 32806

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-19 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-06 207 W. Gore St., Suite 201, Orlando, FL 32806 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-05 1414 Kuhl Ave., MP 2, ORLANDO, FL 32806 -
CHANGE OF MAILING ADDRESS 2020-03-05 1414 Kuhl Ave., MP 2, ORLANDO, FL 32806 -
AMENDED AND RESTATEDARTICLES 2020-02-18 - -
REGISTERED AGENT NAME CHANGED 2019-04-30 Zika, Ryan, ESQ -
RESTATED ARTICLES 1997-03-31 - -
AMENDMENT 1990-05-29 - -

Documents

Name Date
Voluntary Dissolution 2023-04-19
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-03-05
Amended and Restated Articles 2020-02-18
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State