Search icon

CREW HEALTH INC.

Company Details

Entity Name: CREW HEALTH INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Apr 2018 (7 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P18000039999
FEI/EIN Number 82-5217891
Address: 8601 Commodity Circle, Orlando, FL, 32819, US
Mail Address: 8601 Commodity Circle, Orlando, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1982179586 2018-10-10 2019-03-01 8601 COMMODITY CIR, ORLANDO, FL, 328199003, US 8601 COMMODITY CIR, ORLANDO, FL, 328199003, US

Contacts

Phone +1 407-605-2252
Fax 8557503960

Authorized person

Name ETHAN SUAREZ
Role PRACTICE ADMIN
Phone 4076022252

Taxonomy

Taxonomy Code 261QP2300X - Primary Care Clinic/Center
Is Primary Yes

Agent

Name Role Address
STOWERS CHAD T Agent 8601 COMMODITY CIRCLE, ORLANDO, FL, 32819

President

Name Role Address
STOWERS CHAD T President 8601 COMMODITY CIRCLE, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
AMENDMENT 2020-09-21 No data No data
REGISTERED AGENT NAME CHANGED 2020-09-21 STOWERS, CHAD T No data
REGISTERED AGENT ADDRESS CHANGED 2020-09-21 8601 COMMODITY CIRCLE, ORLANDO, FL 32819 No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-18 8601 Commodity Circle, Orlando, FL 32819 No data
CHANGE OF MAILING ADDRESS 2019-04-18 8601 Commodity Circle, Orlando, FL 32819 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000050441 ACTIVE 1000000975095 ORANGE 2023-12-26 2034-01-24 $ 468.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-25
Amendment 2020-09-21
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-18
Domestic Profit 2018-04-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State