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 |
Name | Role | Address |
---|---|---|
QURESHI RIZWAN A | Agent | 6800 MARINER BLVD, BROOKSVILLE, FL, 34609 |
Name | Role | Address |
---|---|---|
QURESHI, DR RIZWAN A | President | 6800 MARINER BLVD, BROOKSVILLE, FL, 34609 |
Name | Role | Address |
---|---|---|
QURESHI, DR RIZWAN A | Secretary | 6800 MARINER BLVD, BROOKSVILLE, FL, 34609 |
Name | Role | Address |
---|---|---|
QURESHI, DR RIZWAN A | Treasurer | 6800 MARINER BLVD, BROOKSVILLE, FL, 34609 |
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 |
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 |
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