Entity Name: | SUNFLOWER CARE CENTER INC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 06 Sep 2012 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Mar 2014 (11 years ago) |
Document Number: | P12000076231 |
FEI/EIN Number | 32-0491186 |
Address: | 6457 nw 72nd way, parkland, FL 33067 |
Mail Address: | 10250 nw 48th ct, CORAL SPRINGS, FL 33076 |
ZIP code: | 33067 |
County: | Broward |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1174876130 | 2012-10-16 | 2012-10-16 | 9840 GRAND VERDE WAY APT 1202, BOCA RATON, FL, 334283521, US | 21644 STATE ROAD 7, BOCA RATON, FL, 334281842, US | |||||||||||||||||
|
Phone | +1 561-488-8000 |
Authorized person
Name | DR. KANWAL AKHTAR-KAMAL |
Role | SECRETARY |
Phone | 5614888000 |
Taxonomy
Taxonomy Code | 207R00000X - Internal Medicine Physician |
License Number | OS11162 |
State | FL |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
WEISS, MARTIN | Agent | 2061 SW 90TH AVE #D, DAVIE, FL 33324 |
Name | Role | Address |
---|---|---|
SHAHID, KAMAL | President | 10250 nw 48th ct, CORAL SPRINGS, FL 33076 |
Name | Role | Address |
---|---|---|
KAMAL, MEHJABIN | Vice President | 10250 nw 48th ct, CORAL SPRINGS, FL 33076 |
Name | Role | Address |
---|---|---|
KAMAL, IMRAN | Manager | 10250 nw 48th ct, CORAL SPRINGS, FL 33076 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-30 | 6457 nw 72nd way, parkland, FL 33067 | No data |
CHANGE OF MAILING ADDRESS | 2022-03-30 | 6457 nw 72nd way, parkland, FL 33067 | No data |
REINSTATEMENT | 2014-03-26 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-06-12 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-02-19 |
ANNUAL REPORT | 2017-02-07 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-03-13 |
Date of last update: 23 Jan 2025
Sources: Florida Department of State