Search icon

CARE PLUS URGENT CARE, INC.

Company Details

Entity Name: CARE PLUS URGENT CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Jan 2005 (20 years ago)
Document Number: P05000010024
FEI/EIN Number 202417857
Address: 519A E. BLOOMINGDALE AVENUE, BRANDON, FL, 33511, US
Mail Address: 519A E. BLOOMINGDALE AVENUE, BRANDON, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1073667929 2007-01-22 2020-08-22 519A E BLOOMINGDALE AVE, BRANDON, FL, 335118105, US 519A E BLOOMINGDALE AVE, BRANDON, FL, 335118105, US

Contacts

Phone +1 813-655-4100

Authorized person

Name RAVNEET SANDHU
Role PRESIDENT
Phone 8136554100

Taxonomy

Taxonomy Code 207R00000X - Internal Medicine Physician
Is Primary Yes

Agent

Name Role Address
LANSKY GLEN R Agent LANSKY & COURTNEY, P.L., BRANDON, FL, 33511

Director

Name Role Address
SANDHU RAVNEET K Director 6438 BRIGHT BAY COURT, APOLLO BEACH, FL, 33572

President

Name Role Address
SANDHU JAGDEEP S President 6438 BRIGHT BAY COURT, APOLLO BEACH, FL, 33572

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-04-26 519A E. BLOOMINGDALE AVENUE, BRANDON, FL 33511 No data
CHANGE OF MAILING ADDRESS 2011-04-26 519A E. BLOOMINGDALE AVENUE, BRANDON, FL 33511 No data

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-04-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State