Search icon

ARCADIA GENERAL INTERNAL MEDICINE INC.

Company Details

Entity Name: ARCADIA GENERAL INTERNAL MEDICINE INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 01 Apr 2002 (23 years ago)
Date of dissolution: 09 Apr 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Apr 2014 (11 years ago)
Document Number: P02000035408
FEI/EIN Number 01-0653509
Address: 201 EAST GIBSON STREET, ARCADIA, FL 34266
Mail Address: 201 EAST GIBSON STREET, ARCADIA, FL 34266
ZIP code: 34266
County: DeSoto
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1578873170 2010-10-15 2010-10-15 201 E GIBSON ST, ARCADIA, FL, 342664707, US 201 E GIBSON ST, ARCADIA, FL, 342664707, US

Contacts

Phone +1 863-494-7100

Authorized person

Name DR. MAHENDRAKUMAR A PATEL
Role PRESIDENT
Phone 8634947100

Taxonomy

Taxonomy Code 261QP2300X - Primary Care Clinic/Center
License Number ME47370
State FL
Is Primary Yes

Agent

Name Role Address
PATEL, MAHENDRA Agent ARCADIA GENERAL INTERNAL MEDICINE INC., 201 E. GIBSON ST., ARCADIA, FL 34266

M.D.

Name Role Address
PATEL, MAHENDRAKUMAR M.D. 201 E., GIBSON ST ARCADIA, FL 34266

Mrs

Name Role Address
Patel, Rita M Mrs 201 E. GIBSON ST., ARCADIA, FL 34266

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-04-09 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-03-09 201 EAST GIBSON STREET, ARCADIA, FL 34266 No data
CHANGE OF MAILING ADDRESS 2006-03-09 201 EAST GIBSON STREET, ARCADIA, FL 34266 No data
REGISTERED AGENT NAME CHANGED 2003-05-12 PATEL, MAHENDRA No data
REGISTERED AGENT ADDRESS CHANGED 2003-05-12 ARCADIA GENERAL INTERNAL MEDICINE INC., 201 E. GIBSON ST., ARCADIA, FL 34266 No data

Documents

Name Date
ANNUAL REPORT 2014-01-23
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-01-11
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-01-12
ANNUAL REPORT 2009-02-05
ANNUAL REPORT 2008-03-26
ANNUAL REPORT 2007-03-27
ANNUAL REPORT 2006-03-09
ANNUAL REPORT 2005-03-09

Date of last update: 31 Jan 2025

Sources: Florida Department of State