Search icon

PHYSICIANS CARE PLUS, INC.

Company Details

Entity Name: PHYSICIANS CARE PLUS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Aug 2002 (22 years ago)
Date of dissolution: 30 Dec 2014 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Dec 2014 (10 years ago)
Document Number: P02000087830
FEI/EIN Number 010740556
Address: 7800 W OAKLAND PARK BLVD., E 214, SUNRISE, FL, 33351, US
Mail Address: 7800 W OAKLAND PARK BLVD., E 214, SUNRISE, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1114940004 2006-07-25 2009-11-19 7401 N UNIVERSITY DR, SUITE 105, TAMARAC, FL, 333212979, US 7401 N UNIVERSITY DR, SUITE 105, TAMARAC, FL, 333212979, US

Contacts

Phone +1 954-722-5353
Fax 9547220132

Authorized person

Name JOSEPH J DICAPUA
Role CEO PHYSICIANS CARE PLUS OF TAMARAC
Phone 9543186590

Taxonomy

Taxonomy Code 207R00000X - Internal Medicine Physician
License Number ME81069
State FL
Is Primary Yes

Agent

Name Role Address
Vengel Scott MCPA Agent 7320 Griffin Road, Davie, FL, 33314

President

Name Role Address
Gonzalez Manuel DDr. President 7800 W OAKLAND PARK BLVD., SUNRISE, FL, 33351

Chief Operating Officer

Name Role Address
Dudley Jeffrey P Chief Operating Officer 7800 W OAKLAND PARK BLVD., SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-12-30 No data No data
REGISTERED AGENT NAME CHANGED 2013-04-12 Vengel, Scott M, CPA No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-12 7320 Griffin Road, Suite 223, Davie, FL 33314 No data
CHANGE OF MAILING ADDRESS 2012-01-20 7800 W OAKLAND PARK BLVD., E 214, SUNRISE, FL 33351 No data
CHANGE OF PRINCIPAL ADDRESS 2007-02-02 7800 W OAKLAND PARK BLVD., E 214, SUNRISE, FL 33351 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-12-30
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-01-20
ANNUAL REPORT 2011-01-07
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-01-19
ANNUAL REPORT 2008-02-06
ANNUAL REPORT 2007-02-02
ANNUAL REPORT 2006-01-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State