Search icon

SUNCOAST PEDIATRIC CARE, INC.

Company Details

Entity Name: SUNCOAST PEDIATRIC CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 May 2000 (25 years ago)
Document Number: P00000047440
FEI/EIN Number 651010792
Address: 6800 MARINER BLVD, BROOKSVILLE, FL, 34609, US
Mail Address: 6800 MARINER BLVD, BROOKSVILLE, FL, 34609, US
ZIP code: 34609
County: Hernando
Place of Formation: FLORIDA

Agent

Name Role Address
QURESHI RIZWAN A Agent 6800 MARINER BLVD, BROOKSVILLE, FL, 34609

President

Name Role Address
QURESHI, DR RIZWAN A President 6800 MARINER BLVD, BROOKSVILLE, FL, 34609

Secretary

Name Role Address
QURESHI, DR RIZWAN A Secretary 6800 MARINER BLVD, BROOKSVILLE, FL, 34609

Treasurer

Name Role Address
QURESHI, DR RIZWAN A Treasurer 6800 MARINER BLVD, BROOKSVILLE, FL, 34609

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-03-20 6800 MARINER BLVD, BROOKSVILLE, FL 34609 No data
CHANGE OF MAILING ADDRESS 2017-03-20 6800 MARINER BLVD, BROOKSVILLE, FL 34609 No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-20 6800 MARINER BLVD, BROOKSVILLE, FL 34609 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000302829 TERMINATED 08-CC-9595 ORANGE COUNTY COURT 2008-09-08 2013-09-15 $11,631.13 PHYSICIAN SALES & SERVICE, 9695 DELEGATES DRIVE, SUITE 503, ORLANDO, FL 32837

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-03-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State