Search icon

DELCARE, P.A.

Company Details

Entity Name: DELCARE, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 May 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Dec 2011 (13 years ago)
Document Number: P02000052694
FEI/EIN Number 030442018
Address: 10770 SE 173rd Street, Summerfield, FL, 34491, US
Mail Address: 10770 SE 173rd Street, Summerfield, FL, 34491, US
ZIP code: 34491
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
DELBAKHSH FARIBORZ M Agent 10770 SE 173rd Street, Summerfield, FL, 34491

President

Name Role Address
DELBAKHSH FARIBORZ President 10770 SE 173rd Street, Summerfield, FL, 34491

Chief Operating Officer

Name Role Address
DELBAKHSH MANDY M Chief Operating Officer 10770 SE 173rd Street, Summerfield, FL, 34491

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000063201 DEL CLINIC EXPIRED 2012-06-25 2017-12-31 No data 1400 US HIGHWAY 441, NORTH, SUITE 924, THE VILLAGES, FL, 32159, US

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-03-18 10770 SE 173rd Street, Summerfield, FL 34491 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-18 10770 SE 173rd Street, Summerfield, FL 34491 No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 10770 SE 173rd Street, Summerfield, FL 34491 No data
REINSTATEMENT 2011-12-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CANCEL ADM DISS/REV 2006-06-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State