Entity Name: | CENTRAL FLORIDA MEDICAL AND DIAGNOSTIC CLINIC, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 20 Dec 2012 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Oct 2019 (5 years ago) |
Document Number: | P12000103155 |
FEI/EIN Number | 30-0759794 |
Mail Address: | po box 1989, lake placid, FL, 33862, US |
Address: | 3327 Medical Hill Road, SEBRING, FL, 33870, US |
ZIP code: | 33870 |
County: | Highlands |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DUBOSE JOHN D | Agent | 1516 EAST COLONIAL DRIVE, ORLANDO, FL, 32802 |
Name | Role | Address |
---|---|---|
IBRAHIM ALASTAIR | Secretary | po box 1989, lake placid, FL, 33862 |
Name | Role | Address |
---|---|---|
IBRAHIM ALASTAIR | Treasurer | po box 1989, lake placid, FL, 33862 |
Name | Role | Address |
---|---|---|
IBRAHIM ALASTAIR | President | po box 1989, lake placid, FL, 33862 |
Name | Role | Address |
---|---|---|
IBRAHIM ALASTAIR | Vice President | po box 1989, lake placid, FL, 33862 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-30 | 3327 Medical Hill Road, SEBRING, FL 33870 | No data |
REINSTATEMENT | 2019-10-29 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-10-29 | DUBOSE, JOHN D | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-10-29 | 3327 Medical Hill Road, SEBRING, FL 33870 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000011973 | ACTIVE | 1000000939645 | HIGHLANDS | 2022-12-28 | 2033-01-11 | $ 408.20 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J21000402564 | ACTIVE | 1000000897337 | HIGHLANDS | 2021-08-04 | 2031-08-11 | $ 965.83 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J19000244911 | TERMINATED | 1000000820089 | HIGHLANDS | 2019-03-22 | 2029-04-03 | $ 816.23 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-05-02 |
ANNUAL REPORT | 2020-08-30 |
REINSTATEMENT | 2019-10-29 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State