Search icon

DOCTOR 4 U CLINIC INC

Company Details

Entity Name: DOCTOR 4 U CLINIC INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Sep 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Nov 2023 (a year ago)
Document Number: P14000077346
FEI/EIN Number 47-2335271
Address: 5318 34th St West, Bradenton, FL, 34210, US
Mail Address: 4806 63rd Dr West, BRADENTON, FL, 34210, US
ZIP code: 34210
County: Manatee
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1366837478 2015-04-06 2015-09-02 5318 34TH ST W, BRADENTON, FL, 342103401, US 5318 34TH ST W, BRADENTON, FL, 342103401, US

Contacts

Phone +1 941-758-0205

Authorized person

Name DR. LIHINI DALZELL
Role PRESIDENT
Phone 9417580205

Taxonomy

Taxonomy Code 207Q00000X - Family Medicine Physician
License Number OS11114
State FL
Is Primary No
Taxonomy Code 261QU0200X - Urgent Care Clinic/Center
License Number OS11114
State FL
Is Primary Yes

Agent

Name Role Address
DALZELL LIHINI Agent 4806 63rd Dr West, Bradenton, FL, 34210

President

Name Role Address
Dalzell Lihini IDR President 4806 63rd Dr West, Bradenton, FL, 34210

Vice President

Name Role Address
DALZELL MARK Vice President 4806 63rd Dr West, BRADENTON, FL, 34210

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-09 4806 63rd Dr West, Bradenton, FL 34210 No data
REINSTATEMENT 2023-11-02 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-11-02 5318 34th St West, Bradenton, FL 34210 No data
CHANGE OF MAILING ADDRESS 2023-11-02 5318 34th St West, Bradenton, FL 34210 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2019-03-31 DALZELL, LIHINI No data

Documents

Name Date
ANNUAL REPORT 2024-02-09
REINSTATEMENT 2023-11-02
ANNUAL REPORT 2022-04-16
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-05-10
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State