Search icon

KERICURE INC.

Company Details

Entity Name: KERICURE INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 10 Jan 2011 (14 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 18 Jun 2020 (5 years ago)
Document Number: P11000003298
FEI/EIN Number 27-4470666
Address: 24327 Oaks Blvd, Land O Lakes, FL 34639
Mail Address: 24327 Oaks Blvd, Land O Lakes, FL 34639
ZIP code: 34639
County: Pasco
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1555663 26620 EASY ST, WESLEY CHAPEL, FL, 33544 26620 EASY ST, WESLEY CHAPEL, FL, 33544 813-391-7722

Filings since 2014-04-28

Form type D
File number 021-216407
Filing date 2014-04-28
File View File

Filings since 2013-06-10

Form type D/A
File number 021-182284
Filing date 2013-06-10
File View File

Filings since 2012-12-04

Form type D/A
File number 021-182284
Filing date 2012-12-04
File View File

Filings since 2012-08-07

Form type D
File number 021-182284
Filing date 2012-08-07
File View File

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KERICURE INC 401(K) PROFIT SHARING PLAN & TRUST 2023 274470666 2024-07-29 KERICURE INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 423990
Sponsor’s telephone number 8558885374
Plan sponsor’s address 24327 OAKS BLVD, LAND O LAKES, FL, 34639

Signature of

Role Plan administrator
Date 2024-07-29
Name of individual signing PAM SOVINE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
OPP, KERRIANN R Agent 24327 Oaks Blvd, Land O Lakes, FL 34639

Chief Executive Officer

Name Role Address
Opp, Kerriann R Chief Executive Officer 24327 Oaks Blvd, Land O Lakes, FL 34639

President

Name Role Address
Opp, Kerriann R President 24327 Oaks Blvd, Land O Lakes, FL 34639

Chairman

Name Role Address
Opp, Kerriann R Chairman 24327 Oaks Blvd, Land O Lakes, FL 34639

Director

Name Role Address
LAUDERDALE, VIVIAN Director 1035 ARDEN DR., ENCINTAS, CA 92024
Rodriguez, Jesus Director 8337 Gunn Highway, Tampa, FL 33626
GREENHALGH, ROBERT Director 362 Hermosita Dr, St Pete Beach, FL 33706

Asst. Secretary

Name Role Address
LAUDERDALE, VIVIAN Asst. Secretary 1035 ARDEN DR., ENCINTAS, CA 92024

Treasurer

Name Role Address
SOVINE, PAMELA Treasurer 26501 CC LANE, WESLEY CHAPEL, FL 33544

Secretary

Name Role Address
SOVINE, PAMELA Secretary 26501 CC LANE, WESLEY CHAPEL, FL 33544

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000065344 KERICURE MEDICAL ACTIVE 2020-06-10 2025-12-31 No data 26620 EASY ST, WESLEY CHAPEL, FL, 33544

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-11-02 24327 Oaks Blvd, Land O Lakes, FL 34639 No data
REGISTERED AGENT ADDRESS CHANGED 2023-11-02 24327 Oaks Blvd, Land O Lakes, FL 34639 No data
CHANGE OF MAILING ADDRESS 2023-09-28 24327 Oaks Blvd, Land O Lakes, FL 34639 No data
MERGER 2020-06-18 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 300000204693
AMENDMENT 2018-12-17 No data No data
AMENDMENT 2014-09-12 No data No data
AMENDED AND RESTATEDARTICLES 2012-07-13 No data No data
AMENDED AND RESTATEDARTICLES 2012-07-02 No data No data
AMENDED AND RESTATEDARTICLES 2012-04-25 No data No data
REGISTERED AGENT NAME CHANGED 2011-10-13 OPP, KERRIANN R No data

Documents

Name Date
ANNUAL REPORT 2024-03-14
AMENDED ANNUAL REPORT 2023-11-02
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-03
Merger 2020-06-18
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-04-10
Amendment 2018-12-17
ANNUAL REPORT 2018-03-12

Date of last update: 24 Jan 2025

Sources: Florida Department of State