Search icon

CENTRAL FLORIDA PRIMARY CARE, PA

Company Details

Entity Name: CENTRAL FLORIDA PRIMARY CARE, PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Feb 2004 (21 years ago)
Date of dissolution: 19 Apr 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Apr 2017 (8 years ago)
Document Number: P04000035995
FEI/EIN Number 260079604
Address: 172 S SEMORAN BLVD, ORLANDO, FL, 32807
Mail Address: 172 S SEMORAN BLVD, ORLANDO, FL, 32807
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1699893701 2007-03-27 2008-12-30 172 S SEMORAN BLVD, ORLANDO, FL, 328073293, US 172 S SEMORAN BLVD, ORLANDO, FL, 328073293, US

Contacts

Phone +1 407-380-1951
Fax 4073801343

Authorized person

Name FLORENCIO ELLO
Role PRESIDENT
Phone 4073801951

Taxonomy

Taxonomy Code 208600000X - Surgery Physician
Is Primary No
Taxonomy Code 208D00000X - General Practice Physician
Is Primary Yes

Agent

Name Role Address
ELLO FLORENCIO V Agent 2012 DUTCHESS LANE, WINTER PARK, FL, 32792

Director

Name Role Address
ELLO FLORENCIO V Director 2012 DUTCHESS LANE, WINTER PARK, FL, 32792
ELLO REGINA W Director 2012 DUTCHESS LANE, WINTER PARK, FL, 32792

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-04-19 No data No data
REGISTERED AGENT NAME CHANGED 2011-09-22 ELLO, FLORENCIO VMD No data
CHANGE OF PRINCIPAL ADDRESS 2010-02-17 172 S SEMORAN BLVD, ORLANDO, FL 32807 No data
CHANGE OF MAILING ADDRESS 2010-02-17 172 S SEMORAN BLVD, ORLANDO, FL 32807 No data
CANCEL ADM DISS/REV 2009-10-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000502786 LAPSED 10-CA-23142 CIR. CIV. DIV. ORANGE CTY. FL 2011-08-01 2016-08-09 $75,431.94 LYON FINANCIAL SERVICES, INC., 1310 MADRID STREET, SUITE 100, MARSHALL, MN 56258

Documents

Name Date
Voluntary Dissolution 2017-04-19
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-09-22
ANNUAL REPORT 2011-04-06
ANNUAL REPORT 2010-02-17
REINSTATEMENT 2009-10-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State