Search icon

FLORES MEDICAL CENTER INC

Company Details

Entity Name: FLORES MEDICAL CENTER INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Jun 2010 (15 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 12 Dec 2018 (6 years ago)
Document Number: P10000050399
FEI/EIN Number 272859263
Address: 5011 W HILLSBOROUGH AVE, TAMPA, FL, 33634, US
Mail Address: 5011 W HILLSBOROUGH AVE, TAMPA, FL, 33634, US
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1982990545 2011-06-22 2021-02-08 5011 W HILLSBOROUGH AVE STE M, TAMPA, FL, 336345309, US 5011 W HILLSBOROUGH AVE STE M, TAMPA, FL, 336345309, US

Contacts

Phone +1 813-249-7374
Fax 8132496969

Authorized person

Name DAMISELA CORDERO
Role MANAGER
Phone 8132497374

Taxonomy

Taxonomy Code 261Q00000X - Clinic/Center
License Number HCC8923
State FL
Is Primary No
Taxonomy Code 261QR0400X - Rehabilitation Clinic/Center
Is Primary Yes

Agent

Name Role Address
FLORES DEIVYS Agent 5011 W HILLSBOROUGH AVE, TAMPA, FL, 33634

President

Name Role Address
FLORES DEIVYS President 10307 MANTA WAY, TAMPA, FL, 33615

Director

Name Role Address
FLORES DEIVYS Director 10307 MANTA WAY, TAMPA, FL, 33615

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-11 5011 W HILLSBOROUGH AVE, M, TAMPA, FL 33634 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-11 5011 W HILLSBOROUGH AVE, M, TAMPA, FL 33634 No data
CHANGE OF MAILING ADDRESS 2019-04-11 5011 W HILLSBOROUGH AVE, M, TAMPA, FL 33634 No data
NAME CHANGE AMENDMENT 2018-12-12 FLORES MEDICAL CENTER INC No data
AMENDMENT 2015-11-17 No data No data
AMENDMENT 2010-10-18 No data No data
AMENDMENT AND NAME CHANGE 2010-07-26 DMY REHAB CENTER INC No data
AMENDMENT 2010-06-21 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-11
Name Change 2018-12-12
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State