Entity Name: | FAMILY MEDICAL EXPRESS CENTER INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 10 May 2011 (14 years ago) |
Date of dissolution: | 14 Sep 2017 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 14 Sep 2017 (7 years ago) |
Document Number: | P11000044721 |
FEI/EIN Number | 452150576 |
Address: | 107 West Robertson Street, BRANDON, FL, 33511, US |
Mail Address: | 107 West Robertson Street, BRANDON, FL, 33511, US |
ZIP code: | 33511 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1558639625 | 2011-12-05 | 2011-12-05 | 122 S MOON AVE, BRANDON, FL, 335115110, US | 122 S MOON AVE, BRANDON, FL, 335115110, US | |||||||||||||||
|
Phone | +1 813-438-8937 |
Fax | 8134388940 |
Authorized person
Name | MS. JENNIFER SARRICA |
Role | SEC |
Phone | 8134388937 |
Taxonomy
Taxonomy Code | 261QP2300X - Primary Care Clinic/Center |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
DORSEY SANDRA D | Agent | 107 West Robertson Street, BRANDON, FL, 33511 |
Name | Role | Address |
---|---|---|
DORSEY SANDRA R | President | 107 West Robertson Street, BRANDON, FL, 33511 |
Name | Role | Address |
---|---|---|
Camara Yolanda | Manager | 107 West Robertson Street, BRANDON, FL, 33511 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-09-14 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-17 | 107 West Robertson Street, BRANDON, FL 33511 | No data |
CHANGE OF MAILING ADDRESS | 2013-04-17 | 107 West Robertson Street, BRANDON, FL 33511 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-17 | 107 West Robertson Street, BRANDON, FL 33511 | No data |
REGISTERED AGENT NAME CHANGED | 2011-08-15 | DORSEY, SANDRA DR. | No data |
Name | Date |
---|---|
Voluntary Dissolution | 2017-09-14 |
ANNUAL REPORT | 2017-03-12 |
AMENDED ANNUAL REPORT | 2016-11-01 |
ANNUAL REPORT | 2016-03-27 |
ANNUAL REPORT | 2015-04-19 |
ANNUAL REPORT | 2014-03-20 |
ANNUAL REPORT | 2013-04-17 |
ANNUAL REPORT | 2012-07-10 |
ANNUAL REPORT | 2012-02-01 |
Reg. Agent Change | 2011-08-15 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State