Search icon

TECA MEDICAL ENTERPRISES INCORPORATED

Company Details

Entity Name: TECA MEDICAL ENTERPRISES INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 17 Jun 2011 (14 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P11000056502
FEI/EIN Number 45-2619086
Mail Address: 26316 WESLEY CHAPEL BLVD, LUTZ, FL 33559
Address: 2020 LAND O LAKES BLVD, SUITE 6, LUTZ, FL 33549
ZIP code: 33549
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1164800298 2015-05-08 2015-07-16 26316 WESLEY CHAPEL BLVD, LUTZ, FL, 335597208, US 26316 WESLEY CHAPEL BLVD, LUTZ, FL, 335597208, US

Contacts

Phone +1 813-994-8100
Fax 8139948104

Authorized person

Name ELLRIE ALLEN
Role OWNER
Phone 8139090100

Taxonomy

Taxonomy Code 3336C0003X - Community/Retail Pharmacy
License Number PH25912
State FL
Is Primary Yes
Taxonomy Code 3336C0004X - Compounding Pharmacy
Is Primary No

Other Provider Identifiers

Issuer PK
Number 2135104
Issuer MEDICAID
Number 00581990
State FL

Agent

Name Role Address
ALLEN, ELLRIE CSR Agent 8061 SHENANDOAH RUN, WESLEY CHAPEL, FL 33544

President

Name Role Address
ALLEN, ELLRIE CSR President 8061 SHENANDOAH RUN, WESLEY CHAPEL, FL 33544

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000049091 T & C DISCOUNT PHARMACY PLUS EXPIRED 2012-05-29 2017-12-31 No data 8061 SHENANDOAH RUN, WESLEY CHAPEL, FL, 33544

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-05-12 2020 LAND O LAKES BLVD, SUITE 6, LUTZ, FL 33549 No data
CHANGE OF MAILING ADDRESS 2014-03-21 2020 LAND O LAKES BLVD, SUITE 6, LUTZ, FL 33549 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000263267 ACTIVE 2024CA000407CAAXES PASCO COUNTY - CIRCUIT CIVIL 2023-09-27 2029-05-06 $24866.99 BANKERS HEALTHCARE GROUP, LLC, 201 SOLAR ST., SYRACUSE, NY 13204
J13001485375 TERMINATED 1000000534920 PASCO 2013-09-16 2033-10-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-01-17
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-01-19

Date of last update: 24 Jan 2025

Sources: Florida Department of State