Search icon

VERO BEACH HEMATOLOGY/ONCOLOGY, P.A. - Florida Company Profile

Company Details

Entity Name: VERO BEACH HEMATOLOGY/ONCOLOGY, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VERO BEACH HEMATOLOGY/ONCOLOGY, P.A. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 May 2001 (24 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P01000050335
FEI/EIN Number 593722341

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: CITRUS MEDICAL PLAZA, 981 37TH PLACE, VERO BEACH, FL, 32960
Mail Address: CITRUS MEDICAL PLAZA, 981 37TH PLACE, VERO BEACH, FL, 32960
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAO HEMA M Director 4121 OCEAN DRIVE #401, VERO BEACH, FL, 32963
EVANS JOHN G Agent 1565 US HWY. ONE, SEBASTIAN, FL, 32958

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDED AND RESTATEDARTICLES 2004-01-23 - -
CHANGE OF PRINCIPAL ADDRESS 2004-01-14 CITRUS MEDICAL PLAZA, 981 37TH PLACE, VERO BEACH, FL 32960 -
CHANGE OF MAILING ADDRESS 2004-01-14 CITRUS MEDICAL PLAZA, 981 37TH PLACE, VERO BEACH, FL 32960 -
AMENDED AND RESTATEDARTICLES 2003-12-26 - -
REGISTERED AGENT ADDRESS CHANGED 2003-12-26 1565 US HWY. ONE, SEBASTIAN, FL 32958 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000444823 LAPSED 312010-CA-073199 19TH JUDICIAL CIRCUIT 2011-06-27 2016-07-28 $39,368.18 MCKESSON SPECIALTY CARE DISTRIBUTION, JOINT VENTURE, L., 401 MASON ROAD, LA VERGNE, TN 37086

Documents

Name Date
ANNUAL REPORT 2010-03-09
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-01-18
ANNUAL REPORT 2007-02-26
ANNUAL REPORT 2006-03-07
ANNUAL REPORT 2005-01-05
ANNUAL REPORT 2004-02-10
Amended and Restated Articles 2004-01-23
Amended and Restated Articles 2003-12-26
ANNUAL REPORT 2003-02-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State