Search icon

INCARE MEDICAL SERVICES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: INCARE MEDICAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 May 2004 (21 years ago)
Date of dissolution: 27 Sep 2024 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (a year ago)
Document Number: P04000083461
FEI/EIN Number 201318786
Address: 649 US HWY 1, Suite 2, North Palm Beach, FL, 33408, US
Mail Address: 649 US HWY 1, Suite 2, North Palm Beach, FL, 33408, US
ZIP code: 33408
City: North Palm Beach
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHAH SHEELA R President 649 US HWY 1, North Palm Beach, FL, 33408
SHAH SHEELA R Agent 649 US HWY 1, North Palm Beach, FL, 33408

Commercial and government entity program

CAGE number:
8KNV1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-01-23
CAGE Expiration:
2028-01-25
SAM Expiration:
2024-01-23

Contact Information

POC:
SHEELA S. SHAH
Corporate URL:
https://www.incarefl.com/

National Provider Identifier

NPI Number:
1770625675

Authorized Person:

Name:
DR. SHEELA SHAH
Role:
DR.
Phone:

Taxonomy:

Selected Taxonomy:
207R00000X - Internal Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
5617756456

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000072277 PEACEFUL PARADISE TREATMENT CENTER EXPIRED 2017-07-04 2022-12-31 - 321 NORTHLAKE BLVD, SUITE 102, NORTH PALM BEACH, FL, 33408
G15000096240 PALM BEACH COUNTY COMMUNITY CLINIC EXPIRED 2015-09-18 2020-12-31 - 649 US HWY 1, SUITE 2, NORTH PALM BEACH, FL, 33408

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 649 US HWY 1, Suite 2, North Palm Beach, FL 33408 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 649 US HWY 1, Suite 2, North Palm Beach, FL 33408 -
CHANGE OF MAILING ADDRESS 2022-04-29 649 US HWY 1, Suite 2, North Palm Beach, FL 33408 -
CANCEL ADM DISS/REV 2006-09-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 2005-09-12 - -
REGISTERED AGENT NAME CHANGED 2005-02-28 SHAH, SHEELA R -

Documents

Name Date
ANNUAL REPORT 2023-04-24
AMENDED ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-13
ANNUAL REPORT 2020-03-29
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-02-25
ANNUAL REPORT 2016-05-11
ANNUAL REPORT 2015-04-25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State