Search icon

PALMETTO GENERAL HEALTH CARE INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PALMETTO GENERAL HEALTH CARE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 May 2005 (20 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P05000064083
FEI/EIN Number 202778569
Address: 2137 W MARTIN LUTHER KING BLVD, #B, TAMPA, FL, 33607, US
Mail Address: 2137 W MARTIN LUTHER KING BLVD, #B, TAMPA, FL, 33607, US
ZIP code: 33607
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARCELO RODRIGUEZ ALFREDO President 2137 W MARTIN LUTHER KING BLVD, TAMPA, FL, 33607
PEREZ JOSE Agent 2137 W MARTIN LUTHER KING BLVD, TAMPA, FL, 33607

National Provider Identifier

NPI Number:
1801976451

Authorized Person:

Name:
YUMIDA NARANJO
Role:
PRESIDENT/OWNER
Phone:

Taxonomy:

Selected Taxonomy:
170100000X - Ph.D. Medical Genetics
Is Primary:
Yes

Contacts:

Fax:
3056280109

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2009-05-12 - -
AMENDMENT 2009-04-17 - -
CANCEL ADM DISS/REV 2009-04-13 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-13 2137 W MARTIN LUTHER KING BLVD, #B, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2009-04-13 2137 W MARTIN LUTHER KING BLVD, #B, TAMPA, FL 33607 -
REGISTERED AGENT NAME CHANGED 2009-04-13 PEREZ, JOSE -
REGISTERED AGENT ADDRESS CHANGED 2009-04-13 2137 W MARTIN LUTHER KING BLVD, #B, TAMPA, FL 33607 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-11-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000395536 ACTIVE 1000000270054 MIAMI-DADE 2012-04-19 2032-05-09 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Amendment 2009-05-12
Amendment 2009-04-17
REINSTATEMENT 2009-04-13
REINSTATEMENT 2007-11-21
Amendment 2007-01-10
Amendment 2006-11-28
ANNUAL REPORT 2006-05-04
ANNUAL REPORT 2006-04-23
Domestic Profit 2005-05-02

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State