Search icon

TEAMCARE INFUSION ORLANDO, INCORPORATED

Company Details

Entity Name: TEAMCARE INFUSION ORLANDO, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Feb 2000 (25 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P00000019945
FEI/EIN Number 651089104
Address: 1501 lake markham rd, sanford, FL, 32771, US
Mail Address: 1501 lake markham rd, sanford, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1134120991 2005-08-02 2016-09-29 1100 CENTRAL PARK DR, SUITE 500, SANFORD, FL, 327716305, US 1100 CENTRAL PARK DR STE 500, SANFORD, FL, 327716307, US

Contacts

Phone +1 407-328-8787
Fax 4073304746

Authorized person

Name MARK SCHNEIDER
Role PRESIDENT
Phone 4073288787

Taxonomy

Taxonomy Code 333600000X - Pharmacy
Is Primary No
Taxonomy Code 3336C0004X - Compounding Pharmacy
Is Primary No
Taxonomy Code 3336H0001X - Home Infusion Therapy Pharmacy
License Number PH20960
State FL
Is Primary Yes

Other Provider Identifiers

Issuer PK
Number 2011508
Issuer MEDICAID
Number 001495400
State FL

Agent

Name Role
ALAN C. GOLD, P.A. Agent

Director

Name Role Address
Schneider mark L Director 1100 Central Park Dr, sanford, FL, 32771

President

Name Role Address
Schneider mark L President 1100 Central Park Dr, sanford, FL, 32771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-05-17 1501 lake markham rd, sanford, FL 32771 No data
CHANGE OF MAILING ADDRESS 2020-05-17 1501 lake markham rd, sanford, FL 32771 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-24 9200 South Dadeland Blvd, Suite 208, Miami, FL 33156 No data

Documents

Name Date
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-05-17
ANNUAL REPORT 2019-07-08
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-04-13
ANNUAL REPORT 2013-02-11
ANNUAL REPORT 2012-03-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State