Search icon

CLAUDIO V. BOCADO, M.D., P.A.

Company Details

Entity Name: CLAUDIO V. BOCADO, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Oct 2003 (21 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P03000119357
FEI/EIN Number 200325982
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

National Provider Identifier

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

Contacts

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

Agent

Name Role Address
BOCADO CLAUDIO V Agent 13701 BRUCE B DOWNS BLVD, TAMPA, FL, 33613

President

Name Role Address
BOCADO CLAUDIO V President 13701 BRUCE B. DOWNS BLVD., #110, TAMPA, FL, 33613

Treasurer

Name Role Address
BOCADO CLAUDIO V Treasurer 13701 BRUCE B. DOWNS BLVD., #110, TAMPA, FL, 33613

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REINSTATEMENT 2019-10-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-16 13701 BRUCE B DOWNS BLVD, SUITE 110, TAMPA, FL 33613 No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-16 13701 BRUCE B DOWNS BLVD, SUITE 110, TAMPA, FL 33613 No data
CHANGE OF MAILING ADDRESS 2018-01-16 13701 BRUCE B DOWNS BLVD, SUITE 110, TAMPA, FL 33613 No data
REGISTERED AGENT NAME CHANGED 2016-08-29 BOCADO, CLAUDIO VMD No data
REINSTATEMENT 2016-08-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CANCEL ADM DISS/REV 2008-10-29 No data No data

Debts

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

Documents

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 Feb 2025

Sources: Florida Department of State