Search icon

OCALA HOSPITALIST GROUP, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: OCALA HOSPITALIST GROUP, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Mar 2005 (20 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P05000046670
FEI/EIN Number 510539324
Address: 1500 SW 1ST AVENUE, OCALA, FL, 34471, US
Mail Address: 910 SW 1ST AVENUE, 201, OCALA, FL, 34471, US
ZIP code: 34471
City: Ocala
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KHANNA ANISH Director 695 SE 47TH LOOP, OCALA, FL, 34480
KHANNA ANISH Agent 695 SE 47TH LOOP, OCALA, FL, 34480

National Provider Identifier

NPI Number:
1750409736

Authorized Person:

Name:
ROCKY OR LAURA KELLEY
Role:
BILLING MANAGER
Phone:

Taxonomy:

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

Contacts:

Fax:
3523045993

Form 5500 Series

Employer Identification Number (EIN):
510539325
Plan Year:
2015
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
16
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2010-09-27 - -
CHANGE OF MAILING ADDRESS 2010-04-29 1500 SW 1ST AVENUE, OCALA, FL 34471 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-29 1500 SW 1ST AVENUE, OCALA, FL 34471 -
REGISTERED AGENT ADDRESS CHANGED 2010-01-07 695 SE 47TH LOOP, OCALA, FL 34480 -
REGISTERED AGENT NAME CHANGED 2010-01-07 KHANNA, ANISH -
CANCEL ADM DISS/REV 2009-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2015-03-26
ANNUAL REPORT 2014-04-24
Off/Dir Resignation 2014-01-06
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-26
Amendment 2010-09-27
ANNUAL REPORT 2010-04-29
Reg. Agent Change 2010-01-07
REINSTATEMENT 2009-09-30

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State