Search icon

ADVENTHEALTH PRIMARY CARE, INC. - Florida Company Profile

Company Details

Entity Name: ADVENTHEALTH PRIMARY 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: 04 Mar 1994 (31 years ago)
Date of dissolution: 24 Jun 2024 (10 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Jun 2024 (10 months ago)
Document Number: N94000001104
FEI/EIN Number 593231322

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

Address: 900 HOPE WAY, ALTAMONTE SPRINGS, FL, 32714, US
Mail Address: 900 HOPE WAY, ALTAMONTE SPRINGS, FL, 32714, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Addiscott Lynn Assi 900 Hope Way, Altamonte Springs, FL, 32714
Berrios Toni Assi 900 Hope Way, Altamonte Springs, FL, 33637
Brady Amanda Assi 900 Hope Way, Altamonte Springs, FL, 32714
Foltz Robert C Assi 900 Hope Way, Altamonte Springs, FL, 32714
Graff Jeffrey E Assi 900 Hope Way, Altamonte Springs, FL, 32714
Huffman David Assi 900 Hope Way, Altamonte Springs, FL, 32714
Bromme Jeff Agent 900 HOPE WAY, ALTAMONTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-06-24 - -
REGISTERED AGENT NAME CHANGED 2024-04-24 Bromme, Jeff -
AMENDMENT AND NAME CHANGE 2023-06-26 ADVENTHEALTH PRIMARY CARE, INC. -
CHANGE OF PRINCIPAL ADDRESS 2023-06-26 900 HOPE WAY, ALTAMONTE SPRINGS, FL 32714 -
REGISTERED AGENT ADDRESS CHANGED 2023-06-26 900 HOPE WAY, ALTAMONTE SPRINGS, FL 32714 -
CHANGE OF MAILING ADDRESS 2023-06-26 900 HOPE WAY, ALTAMONTE SPRINGS, FL 32714 -
AMENDED AND RESTATEDARTICLES 2022-04-06 - -
NAME CHANGE AMENDMENT 2019-01-24 ADVENTHEALTH NORTH POLK, INC. -
AMENDMENT AND NAME CHANGE 1998-10-20 UNIVERSITY COMMUNITY HOSPITAL SPECIALTY CARE, INC. -
REINSTATEMENT 1996-12-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-06-24
ANNUAL REPORT 2024-04-24
Amendment and Name Change 2023-06-26
ANNUAL REPORT 2023-01-18
AMENDED ANNUAL REPORT 2022-09-13
ANNUAL REPORT 2022-04-21
Amended and Restated Articles 2022-04-06
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State