Entity Name: | CLAUDIO V. BOCADO, M.D., P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CLAUDIO V. BOCADO, M.D., 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: | 23 Oct 2003 (22 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | P03000119357 |
FEI/EIN Number |
200325982
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13701 BRUCE B DOWNS BLVD, SUITE 110, TAMPA, FL, 33613, US |
Mail Address: | 13701 BRUCE B DOWNS BLVD, SUITE 110, TAMPA, FL, 33613, US |
ZIP code: | 33613 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1083618748 | 2005-06-10 | 2023-06-14 | 13801 BRUCE B DOWNS BLVD STE 201, TAMPA, FL, 336133937, US | 13801 BRUCE B DOWNS BLVD STE 201, TAMPA, FL, 336133937, US | |||||||||||||||||||||||||||||||||||||||||||
|
Phone | +1 813-615-1261 |
Fax | 8136151262 |
Authorized person
Name | CLAUDIO V BOCADO |
Role | PRESIDENT |
Phone | 8136151261 |
Taxonomy
Taxonomy Code | 207R00000X - Internal Medicine Physician |
License Number | ME87559 |
State | FL |
Is Primary | Yes |
Other Provider Identifiers
Issuer | AETNA |
Number | 7965514 |
Issuer | MEDICARE RAIL ROAD |
Number | P00067786 |
Issuer | BLUE CROSS/BLUE SHIELD |
Number | 78794 |
Issuer | UNITED HEALTH CARE |
Number | 1887521 |
State | FL |
Issuer | MEDICAID |
Number | 270976700 |
State | FL |
Name | Role | Address |
---|---|---|
BOCADO CLAUDIO V | President | 13701 BRUCE B. DOWNS BLVD., #110, TAMPA, FL, 33613 |
BOCADO CLAUDIO V | Treasurer | 13701 BRUCE B. DOWNS BLVD., #110, TAMPA, FL, 33613 |
BOCADO CLAUDIO V | Agent | 13701 BRUCE B DOWNS BLVD, TAMPA, FL, 33613 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-10-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-16 | 13701 BRUCE B DOWNS BLVD, SUITE 110, TAMPA, FL 33613 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-16 | 13701 BRUCE B DOWNS BLVD, SUITE 110, TAMPA, FL 33613 | - |
CHANGE OF MAILING ADDRESS | 2018-01-16 | 13701 BRUCE B DOWNS BLVD, SUITE 110, TAMPA, FL 33613 | - |
REGISTERED AGENT NAME CHANGED | 2016-08-29 | BOCADO, CLAUDIO VMD | - |
REINSTATEMENT | 2016-08-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CANCEL ADM DISS/REV | 2008-10-29 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000341539 | TERMINATED | 1000000928328 | HILLSBOROU | 2022-07-12 | 2032-07-13 | $ 803.28 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
REINSTATEMENT | 2019-10-12 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-02-06 |
REINSTATEMENT | 2016-08-29 |
ANNUAL REPORT | 2014-03-18 |
ANNUAL REPORT | 2013-03-18 |
ANNUAL REPORT | 2012-03-12 |
ANNUAL REPORT | 2011-02-16 |
ANNUAL REPORT | 2010-03-15 |
ANNUAL REPORT | 2009-02-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State