Search icon

ACL MEDICAL CENTER INC

Company Details

Entity Name: ACL MEDICAL CENTER INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Oct 2008 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Oct 2018 (6 years ago)
Document Number: P08000089468
FEI/EIN Number 263467770
Address: 3230 Amherst Ave, Spring Hill, FL, 34609, US
Mail Address: 3230 Amherst Ave, Spring Hill, FL, 34609, US
ZIP code: 34609
County: Hernando
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1114219987 2011-05-11 2011-05-11 9600 SW 8TH ST, STE 17, MIAMI, FL, 331742900, US 9600 SW 8TH ST, STE 17, MIAMI, FL, 331742900, US

Contacts

Phone +1 305-559-8222

Authorized person

Name CESAR L PEREZ
Role PRESIDENT
Phone 3055598222

Taxonomy

Taxonomy Code 261Q00000X - Clinic/Center
Is Primary Yes

Agent

Name Role Address
Roig Sergio Agent 3230 Amherst Ave, Spring Hill, FL, 34609

President

Name Role Address
Roig Sergio President 3230 Amherst Ave, Spring Hill, FL, 34609

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-21 3230 Amherst Ave, Spring Hill, FL 34609 No data
CHANGE OF MAILING ADDRESS 2024-03-21 3230 Amherst Ave, Spring Hill, FL 34609 No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-21 3230 Amherst Ave, Spring Hill, FL 34609 No data
REINSTATEMENT 2018-10-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2013-07-16 Roig, Sergio No data
AMENDMENT 2012-08-01 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000753495 ACTIVE 1000000725706 DADE 2016-11-09 2036-11-23 $ 131,234.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-02-26
REINSTATEMENT 2018-10-24
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State