Search icon

COMPREHENSIVE GYNECOLOGIC ONCOLOGY P.A.

Company Details

Entity Name: COMPREHENSIVE GYNECOLOGIC ONCOLOGY P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Jan 2000 (25 years ago)
Document Number: P00000004371
FEI/EIN Number 650978483
Address: 5280 Linton Blvd., Delray Beach, FL, 33484, US
Mail Address: P.O. BOX 7957, DELRAY BEACH, FL, 33482-7956, US
ZIP code: 33484
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
CIRISANO FRANK D Agent 20800 NE 30TH PL, AVENTURA, FL, 33180

President

Name Role Address
CIRISANO FRANK D President 20800 NE 30TH PL, AVENTURA, FL, 33180

Treasurer

Name Role Address
CIRISANO FRANK D Treasurer 20800 NE 30TH PL, AVENTURA, FL, 33180

Secretary

Name Role Address
CIRISANO FRANK D Secretary 20800 NE 30TH PL, AVENTURA, FL, 33180

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000098505 WOMEN'S CANCER CARE CENTER ACTIVE 2014-09-26 2029-12-31 No data 14280 S MILITARY TRAIL #7957, #7957, DELRAY BEACH, FL, 33442
G13000045206 WOMEN'S HEALTH RX EXPIRED 2013-05-11 2018-12-31 No data 401 LINTON BLVD, SUITE 300, DELRAY BEACH, FL, 33444
G09000130172 WOMEN'S CANCER CARE EXPIRED 2009-07-02 2024-12-31 No data 401 LINTON BLVD. SUITE 300, SUITE 300, DELRAY BEACH, FL, 33444

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-02 5280 Linton Blvd., 216, Delray Beach, FL 33484 No data
CHANGE OF MAILING ADDRESS 2020-01-14 5280 Linton Blvd., 216, Delray Beach, FL 33484 No data
REGISTERED AGENT NAME CHANGED 2005-01-03 CIRISANO, FRANK D No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-17
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State