Search icon

MANAGED CARE CONSULTANTS OF FLORIDA, INC.

Headquarter

Company Details

Entity Name: MANAGED CARE CONSULTANTS OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Dec 2006 (18 years ago)
Document Number: P06000149876
FEI/EIN Number 205981174
Address: 2313 East Fort King Street, Ocala, FL, 34471, US
Mail Address: 2313 East Fort King Street, Ocala, FL, 34471, US
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of MANAGED CARE CONSULTANTS OF FLORIDA, INC., MISSISSIPPI 1207491 MISSISSIPPI
Headquarter of MANAGED CARE CONSULTANTS OF FLORIDA, INC., ALABAMA 000-954-194 ALABAMA
Headquarter of MANAGED CARE CONSULTANTS OF FLORIDA, INC., COLORADO 20218090058 COLORADO

Agent

Name Role Address
Wolowitz Michelle Agent 2313 East Fort King Street, Ocala, FL, 34471

Director

Name Role Address
Quinones Destiny Director 2313 East Fort King Street, Ocala, FL, 34471
Stone Wendy Director 2313 East Fort King Street, Ocala, FL, 34471
Sullivan Timothy Director 2313 East Fort King Street, Ocala, FL, 34471

Treasurer

Name Role Address
Wolowitz Michelle Treasurer 2313 East Fort King Street, Ocala, FL, 34471

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000032346 MANAGED CARE CONSULTANTS OF AMERICA ACTIVE 2023-03-10 2028-12-31 No data 2313 EAST FORT KING ST. UNIT 200, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-22 Wolowitz, Michelle No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 2313 East Fort King Street, Suite 200, Ocala, FL 34471 No data
CHANGE OF PRINCIPAL ADDRESS 2020-04-13 2313 East Fort King Street, Suite 200, Ocala, FL 34471 No data
CHANGE OF MAILING ADDRESS 2020-04-13 2313 East Fort King Street, Suite 200, Ocala, FL 34471 No data

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-03-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State