Entity Name: | UNITED HEALTHCARE CENTER INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 24 Jan 2005 (20 years ago) |
Date of dissolution: | 24 Sep 2010 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (14 years ago) |
Document Number: | P05000014155 |
FEI/EIN Number | 861129297 |
Address: | 2137 W. DR. M.L.K. JR. BLVD., TAMPA, FL, 33607 |
Mail Address: | 2137 W. DR. M.L.K. JR. BLVD., TAMPA, FL, 33607 |
ZIP code: | 33607 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1760611735 | 2009-07-10 | 2009-07-10 | 2137 W DR MARTIN LUTHER KING JR BLVD, TAMPA, FL, 336076550, US | 2137 W DR MARTIN LUTHER KING JR BLVD, TAMPA, FL, 336076550, US | |||||||||||||
|
Phone | +1 813-350-0150 |
Authorized person
Name | JUAN S CASTRO |
Role | PRESIDENT |
Phone | 8133500183 |
Taxonomy
Taxonomy Code | 207Q00000X - Family Medicine Physician |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
GONZALEZ JUAN | Agent | 2137 W. DR. M.L.K. JR. BLVD, TAMPA, FL, 33607 |
Name | Role | Address |
---|---|---|
GONZALEZ JUAN | President | 2137 W. DR. M.L.K. JR. BLVD., TAMPA, FL, 33607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-09-23 | 2137 W. DR. M.L.K. JR. BLVD., TAMPA, FL 33607 | No data |
AMENDMENT | 2009-09-23 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2009-09-23 | 2137 W. DR. M.L.K. JR. BLVD, TAMPA, FL 33607 | No data |
REGISTERED AGENT NAME CHANGED | 2009-09-23 | GONZALEZ, JUAN | No data |
CHANGE OF MAILING ADDRESS | 2009-09-23 | 2137 W. DR. M.L.K. JR. BLVD., TAMPA, FL 33607 | No data |
AMENDMENT | 2009-08-26 | No data | No data |
AMENDMENT | 2008-10-28 | No data | No data |
CANCEL ADM DISS/REV | 2006-12-06 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000981325 | TERMINATED | 1000000509374 | HILLSBOROU | 2013-05-08 | 2033-05-22 | $ 390.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J12000860836 | TERMINATED | 1000000295005 | HILLSBOROU | 2012-10-19 | 2032-11-28 | $ 600.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
Amendment | 2009-09-23 |
Amendment | 2009-08-26 |
ANNUAL REPORT | 2009-03-26 |
Amendment | 2008-10-28 |
ANNUAL REPORT | 2008-07-25 |
ANNUAL REPORT | 2007-03-06 |
Reg. Agent Resignation | 2007-01-04 |
Reg. Agent Change | 2007-01-04 |
Off/Dir Resignation | 2007-01-04 |
REINSTATEMENT | 2006-12-06 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State