Search icon

BLUE ANGEL HEALTH CARE SERVICES, INC.

Company Details

Entity Name: BLUE ANGEL HEALTH CARE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Jan 2004 (21 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P04000023630
FEI/EIN Number NOT APPLICABLE
Address: 1020 65TH CT E, BRADENTON, FL, 34208
Mail Address: 1020 65TH CT E, BRADENTON, FL, 34208
ZIP code: 34208
County: Manatee
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1508050113 2007-08-28 2007-08-28 1020 65TH CT E, BRADENTON, FL, 342086270, US 1020 65TH CT E, BRADENTON, FL, 342086270, US

Contacts

Phone +1 941-745-1503
Fax 9417509462

Authorized person

Name MARY SUE ANN SANDOVAL
Role OWNER
Phone 9417451503

Taxonomy

Taxonomy Code 251J00000X - Nursing Care Agency
License Number 653
State FL
Is Primary Yes

Agent

Name Role Address
CRATON NICCI Agent 1020 65TH CT E, BRADENTON, FL, 34208

President

Name Role Address
SANDAVOL MARY SUE President 4417 9TH AVE. EAST, BRADENTON, FL, 34208

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-01-18 1020 65TH CT E, BRADENTON, FL 34208 No data
CHANGE OF MAILING ADDRESS 2007-01-18 1020 65TH CT E, BRADENTON, FL 34208 No data
REGISTERED AGENT ADDRESS CHANGED 2007-01-18 1020 65TH CT E, BRADENTON, FL 34208 No data
AMENDMENT 2006-12-06 No data No data
REGISTERED AGENT NAME CHANGED 2006-02-02 CRATON, NICCI No data

Documents

Name Date
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-01-18
Amendment 2006-12-06
ANNUAL REPORT 2006-02-14
ANNUAL REPORT 2006-02-02
ANNUAL REPORT 2005-05-01
Domestic Profit 2004-01-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State