Entity Name: | VERO BEACH FAMILY CARE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 13 Jun 2014 (11 years ago) |
Date of dissolution: | 25 Feb 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 25 Feb 2024 (a year ago) |
Document Number: | P14000051729 |
FEI/EIN Number | 47-1115260 |
Address: | 2651 20th Street, VERO BEACH, FL, 32960, US |
Mail Address: | 2651 20th Street, VERO BEACH, FL, 32960, US |
ZIP code: | 32960 |
County: | Indian River |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1770939449 | 2016-05-11 | 2016-12-12 | 3851 VIRGINIA AVE, FORT PIERCE, FL, 349815515, US | 2651 20TH STREET, VERO BEACH, FL, 329606602, US | |||||||||||||
|
Phone | +1 954-661-8151 |
Authorized person
Name | JERRY JACOBSON |
Role | VP |
Phone | 9546618151 |
Taxonomy
Taxonomy Code | 261QP2300X - Primary Care Clinic/Center |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
JACOBSON JERRY VP | Agent | 2651 20th Street, VERO BEACH, FL, 32960 |
Name | Role | Address |
---|---|---|
JACOBSON JERRY VP | Vice President | 2651 20th Street, VERO BEACH, FL, 32960 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000055309 | VERO BEACH URGENT CARE | EXPIRED | 2014-06-09 | 2024-12-31 | No data | 2651 20TH STREET, VERO BEACH, FL, 32960 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-02-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-19 | 2651 20th Street, VERO BEACH, FL 32960 | No data |
CHANGE OF MAILING ADDRESS | 2018-01-19 | 2651 20th Street, VERO BEACH, FL 32960 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-19 | 2651 20th Street, VERO BEACH, FL 32960 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-02-25 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-03-04 |
ANNUAL REPORT | 2020-03-15 |
ANNUAL REPORT | 2019-02-17 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-01-22 |
ANNUAL REPORT | 2016-02-01 |
ANNUAL REPORT | 2015-03-14 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State