Search icon

MAXCA INC

Company Details

Entity Name: MAXCA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Feb 2014 (11 years ago)
Document Number: P14000011655
FEI/EIN Number 46-4763936
Address: 14209 Sundial Place, LAKEWOOD RANCH, FL, 34202, US
Mail Address: Po Box 5887, SARASOTA, FL, 34277, US
ZIP code: 34202
County: Manatee
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1669110474 2022-05-23 2022-06-22 PO BOX 5887, SARASOTA, FL, 342775887, US 1800 CORTEZ RD W STE C, BRADENTON, FL, 342071335, US

Contacts

Phone +1 941-350-2239
Fax 9418704915
Phone +1 941-870-7473

Authorized person

Name PABLO DER BOGHOSSIAN
Role OWNER, PRESIDENT
Phone 9413502239

Taxonomy

Taxonomy Code 225100000X - Physical Therapist
Is Primary Yes

Other Provider Identifiers

Issuer FL MEDICAL LICENSE
Number PT13467
State FL

Agent

Name Role Address
Colon Steven Agent 2510 TAMIAMI TRAIL, Nokomis, FL, 34275

President

Name Role Address
DER BOGHOSSIAN PABLO E President Po Box 5887, SARASOTA, FL, 34277

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000124177 PT MANAGEMENT SOLUTIONS ACTIVE 2022-10-04 2027-12-31 No data 14209 SUNDIAL PLACE, LAKEWOOD RANCH, FL, 34202
G14000028802 PT MANAGEMENT SOLUTIONS EXPIRED 2014-03-21 2019-12-31 No data PO BOX 21075, SARASOTA, FL, 34276

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-23 14209 Sundial Place, LAKEWOOD RANCH, FL 34202 No data
REGISTERED AGENT NAME CHANGED 2016-04-21 Colon, Steven No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-21 2510 TAMIAMI TRAIL, Nokomis, FL 34275 No data
CHANGE OF MAILING ADDRESS 2015-04-15 14209 Sundial Place, LAKEWOOD RANCH, FL 34202 No data

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State