Search icon

WOMANCARE OF THE KEYS, INC.

Company Details

Entity Name: WOMANCARE OF THE KEYS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 Jan 2001 (24 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P01000011335
FEI/EIN Number 651071009
Address: 412 white st #101, KEY WEST, FL, 33040, US
Mail Address: 412 white st #101, KEY WEST, FL, 33040, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1245410026 2007-11-08 2007-11-08 5450 MCDONALD AVE STE 4, KEY WEST, FL, 330405906, US 5450 MCDONALD AVE STE 4, KEY WEST, FL, 330405906, US

Contacts

Phone +1 305-293-6991
Fax 3052939896

Authorized person

Name KELLEY LOUISE VALLE
Role PRESIDENT
Phone 3052936991

Taxonomy

Taxonomy Code 207VG0400X - Gynecology Physician
License Number ME74691
State FL
Is Primary Yes

Agent

Name Role Address
VALLE KELLEY Agent 412 white st #101, KEY WEST, FL, 33040

President

Name Role Address
VALLE KELLEY M President 412 white st #101, KEY WEST, FL, 33040

Secretary

Name Role Address
VALLE KELLEY M Secretary 412 white st #101, KEY WEST, FL, 33040

Treasurer

Name Role Address
VALLE KELLEY M Treasurer 412 white st #101, KEY WEST, FL, 33040

Director

Name Role Address
VALLE KELLEY M Director 412 white st #101, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-01-07 412 white st #101, KEY WEST, FL 33040 No data
CHANGE OF MAILING ADDRESS 2015-01-07 412 white st #101, KEY WEST, FL 33040 No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-07 412 white st #101, KEY WEST, FL 33040 No data
REGISTERED AGENT NAME CHANGED 2002-02-20 VALLE, KELLEY No data

Documents

Name Date
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-01-11
ANNUAL REPORT 2011-04-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State