Search icon

DELCARE, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

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 (14 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
City: Summerfield
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

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

National Provider Identifier

NPI Number:
1780613950

Authorized Person:

Name:
DR. FARIBORZ DELBAKHSH
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
174400000X - Specialist
Is Primary:
Yes

Contacts:

Fax:
3527533455

Form 5500 Series

Employer Identification Number (EIN):
030442018
Plan Year:
2024
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:

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 - 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 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-18 10770 SE 173rd Street, Summerfield, FL 34491 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 10770 SE 173rd Street, Summerfield, FL 34491 -
REINSTATEMENT 2011-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2006-06-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
DJBCOAIB210754
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
1354.24
Base And Exercised Options Value:
1354.24
Base And All Options Value:
1354.24
Awarding Agency Name:
Department of Justice
Performance Start Date:
2009-03-25
Description:
INMATE MEDICAL CARE
Naics Code:
621111: OFFICES OF PHYSICIANS (EXCEPT MENTAL HEALTH SPECIALISTS)
Product Or Service Code:
Q201: GENERAL HEALTH CARE SERVICES
Procurement Instrument Identifier:
DJBCOAHB211502
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
1266.54
Base And Exercised Options Value:
1266.54
Base And All Options Value:
1266.54
Awarding Agency Name:
Department of Justice
Performance Start Date:
2008-10-31
Description:
MEDICAL SERVICE FOR INMATE
Naics Code:
621111: OFFICES OF PHYSICIANS (EXCEPT MENTAL HEALTH SPECIALISTS)
Product Or Service Code:
Q526: MEDICAL/PSYCH CONSULTATION SVCS
Procurement Instrument Identifier:
DJBCOAHB211501
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
578.59
Base And Exercised Options Value:
578.59
Base And All Options Value:
578.59
Awarding Agency Name:
Department of Justice
Performance Start Date:
2008-10-31
Description:
MEDICAL SERVICE FOR INMATE
Naics Code:
621111: OFFICES OF PHYSICIANS (EXCEPT MENTAL HEALTH SPECIALISTS)
Product Or Service Code:
Q526: MEDICAL/PSYCH CONSULTATION SVCS

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State