Search icon

FLACO HOLDINGS, INC.

Company Details

Entity Name: FLACO HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Sep 2008 (16 years ago)
Document Number: P08000087426
FEI/EIN Number 300535362
Address: 5500 NW 69TH AVENUE, #115, LAUDERHILL, FL, 33319, US
Mail Address: 260 NW 108th Avenue, Plantation, FL, 33324, US
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1821229824 2009-08-07 2023-09-14 260 NW 108TH AVE, PLANTATION, FL, 333241500, US 9423 ASTON GARDENS CT, PARKLAND, FL, 330764101, US

Contacts

Phone +1 954-323-2515
Fax 9543232161
Phone +1 954-440-2696
Fax 9545334841

Authorized person

Name MRS. MARGARET GIVENTER
Role GENERAL PARTNER
Phone 9543232515

Taxonomy

Taxonomy Code 261QP2000X - Physical Therapy Clinic/Center
Is Primary Yes

Agent

Name Role Address
The Houston Firm Agent 633 SE 3rd Avenue, Fort Lauderdale, FL, 33301

President

Name Role Address
Giventer Margaret President 260 NW 108th Avenue, Plantation, FL, 33324

Secretary

Name Role Address
Giventer Margaret Secretary 260 NW 108th Avenue, Plantation, FL, 33324

Treasurer

Name Role Address
Giventer Margaret Treasurer 260 NW 108th Avenue, Plantation, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000022308 WELL CARE REHABILITATION CENTER ACTIVE 2022-02-23 2027-12-31 No data 5500 NW 69TH AVENUE, #161, LAUDERHILL, FL, 33319
G16000059033 MJB HOLDINGS ACTIVE 2016-06-15 2026-12-31 No data 7547 NW 2ND COURT, PLANTATION, FL, 33317
G13000110110 WELL CARE REHABLIITATION CENTER EXPIRED 2013-11-08 2018-12-31 No data 5500 NW 69TH AVENUE, #161, LAUDERHILL, FL, 33319
G09000139029 WELLCARE REHABILITATION CENTER EXPIRED 2009-07-27 2014-12-31 No data 831 CORAL RIDGE DRIVE, CORAL SPRINGS, FL, 33071
G08268900217 SENIOR LIVING OPTIONS EXPIRED 2008-09-24 2013-12-31 No data 151 NORTH NOB HILL ROAD #104, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-04 5500 NW 69TH AVENUE, #115, LAUDERHILL, FL 33319 No data
CHANGE OF PRINCIPAL ADDRESS 2022-02-13 5500 NW 69TH AVENUE, #115, LAUDERHILL, FL 33319 No data
REGISTERED AGENT NAME CHANGED 2022-02-13 The Houston Firm No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-13 633 SE 3rd Avenue, SUITE 4R, Fort Lauderdale, FL 33301 No data

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-02-13
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-02-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State