Search icon

FLORIDA HEMATOLOGY & ONCOLOGY CENTER, P.A. - Florida Company Profile

Company Details

Entity Name: FLORIDA HEMATOLOGY & ONCOLOGY CENTER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA HEMATOLOGY & ONCOLOGY CENTER, 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: 09 Oct 2002 (23 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P02000109209
FEI/EIN Number 35-2185679

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

Address: 401 VONDERBURG DRIVE, BRANDON, FL, 33511
Mail Address: P.O.BOX 987, BRANDON, FL, 33509
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1346375029 2007-02-22 2012-08-02 PO BOX 987, BRANDON, FL, 335090987, US 401 VONDERBURG DR, BRANDON, FL, 335115963, US

Contacts

Phone +1 813-684-2339

Authorized person

Name GEORGE ARCHAK DERMARKAR
Role CEO
Phone 8136842339

Taxonomy

Taxonomy Code 207RH0003X - Hematology & Oncology Physician
Is Primary Yes

Other Provider Identifiers

Issuer AETNA IDENTIFIER
Number 3130788
State FL

Key Officers & Management

Name Role Address
DERMARKAR GEORGE Director 401 VONDERBURG DRIVE, BRANDON, FL, 33511
DERMARKAR GEORGE A Agent 401 VONDERBURG DRIVE, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2010-02-03 401 VONDERBURG DRIVE, BRANDON, FL 33511 -
REGISTERED AGENT ADDRESS CHANGED 2007-02-15 401 VONDERBURG DRIVE, BRANDON, FL 33511 -
CANCEL ADM DISS/REV 2007-02-15 - -
CHANGE OF MAILING ADDRESS 2007-02-15 401 VONDERBURG DRIVE, BRANDON, FL 33511 -
REGISTERED AGENT NAME CHANGED 2007-02-15 DERMARKAR, GEORGE A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2003-12-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-05-02
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-03-05
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-02-08
ANNUAL REPORT 2010-02-03
ANNUAL REPORT 2009-02-11
ANNUAL REPORT 2008-01-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State