Search icon

WOUNDCAREMD, INC.

Company Details

Entity Name: WOUNDCAREMD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Jan 2010 (15 years ago)
Document Number: P10000000850
FEI/EIN Number 271922108
Address: 6989 East Fowler Ave, TAMPA, FL, 33617, US
Mail Address: 6989 East Fowler Ave, TAMPA, FL, 33617, US
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900U4UIOWU6P0XN20 P10000000850 US-FL GENERAL ACTIVE 2009-12-31

Addresses

Legal C/O Catherine, Todorovich, 6989 East Fowler Ave, Tampa, US-FL, US, 33617
Headquarters 6989 East Fowler Ave, Tampa, US-FL, US, 33617

Registration details

Registration Date 2024-05-29
Last Update 2024-05-29
Status ISSUED
Next Renewal 2025-05-29
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As P10000000850

Agent

Name Role Address
Catherine Todorovich Agent 6989 East Fowler Ave, TAMPA, FL, 33617

Chief Executive Officer

Name Role Address
TODOROVICH CATHERINE Chief Executive Officer 6989 East Fowler Ave, TAMPA, FL, 33617

Chief Financial Officer

Name Role Address
DEMIK DAVID Chief Financial Officer 6989 East Fowler Ave, TAMPA, FL, 33617

President

Name Role Address
PATEL RAVI President 6989 East Fowler Ave, TAMPA, FL, 33617

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000025694 INNOVATIVE HEALING SYSTEMS EXPIRED 2010-03-19 2015-12-31 No data MEDICAL ARTS TOWER, SUITE 402, 7171 NORTH DALE MABRY HWY, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-29 Catherine, Todorovich No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 6989 East Fowler Ave, TAMPA, FL 33617 No data
CHANGE OF MAILING ADDRESS 2022-04-29 6989 East Fowler Ave, TAMPA, FL 33617 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 6989 East Fowler Ave, TAMPA, FL 33617 No data

Documents

Name Date
ANNUAL REPORT 2024-05-28
ANNUAL REPORT 2023-05-16
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-03-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State