Search icon

URGENTCARE ONCALL, INC.

Company Details

Entity Name: URGENTCARE ONCALL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 May 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2019 (5 years ago)
Document Number: P06000064522
FEI/EIN Number 770707679
Address: 1567 Victoria Isle Way, WESTON, FL, 33327, US
Mail Address: 1567 Victoria Isle Way, WESTON, FL, 33327, US
ZIP code: 33327
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1346408481 2008-05-27 2008-06-10 19140 S HIBISCUS ST, WESTON, FL, 333324418, US 19140 S HIBISCUS ST, WESTON, FL, 333324418, US

Contacts

Phone +1 954-707-0781

Authorized person

Name JOHN A. ESIN
Role CEO
Phone 9547070781

Taxonomy

Taxonomy Code 208D00000X - General Practice Physician
License Number ME93644
State FL
Is Primary Yes

Agent

Name Role Address
ESIN JOHN ADr. Agent 1567 Victoria Isle Way, WESTON, FL, 33327

Chief Executive Officer

Name Role Address
ESIN JOHN ADr. Chief Executive Officer 1567 Victoria Isle Way, WESTON, FL, 33327

Vice President

Name Role Address
ESIN ARLENE M Vice President 1567 Victoria Isle Way, WESTON, FL, 33327

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-10 1567 Victoria Isle Way, WESTON, FL 33327 No data
REGISTERED AGENT NAME CHANGED 2016-04-27 ESIN, JOHN A, Dr. No data
CHANGE OF MAILING ADDRESS 2016-04-27 1567 Victoria Isle Way, WESTON, FL 33327 No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-27 1567 Victoria Isle Way, WESTON, FL 33327 No data
REINSTATEMENT 2014-11-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REINSTATEMENT 2013-10-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-06
REINSTATEMENT 2019-10-18
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-03-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State