Search icon

MD CATASTROPHIC CARE CONSULTANTS, PA

Company Details

Entity Name: MD CATASTROPHIC CARE CONSULTANTS, PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Oct 2018 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Mar 2020 (5 years ago)
Document Number: P18000088924
FEI/EIN Number 83-2371679
Address: 6008 Main St., New Port Richey, FL, 34653, US
Mail Address: 6008 Main St., New Port Richey, FL, 34653, US
ZIP code: 34653
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
KONEY-LARYEA CANDACE G Agent 10135 Mizner St, New Port Richey, FL, 34655

Chief Executive Officer

Name Role Address
Koney Laryea Candace G Chief Executive Officer 6008 MAIN ST, New Port Richey, FL, FL, 34653

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000071794 MAIN ST MEDICAL AND ACCUPUNCTURE ACTIVE 2024-06-09 2029-12-31 No data 6008 MAIN ST, NEW PORT RICHEY, FL, 34653
G22000144361 FETEMAX EVENTS ACTIVE 2022-11-21 2027-12-31 No data 6009 MAIN ST, NEW PORT RICHEY, FL, 34653

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-06-16 10135 Mizner St, New Port Richey, FL 34655 No data
CHANGE OF PRINCIPAL ADDRESS 2022-11-22 6008 Main St., New Port Richey, FL 34653 No data
CHANGE OF MAILING ADDRESS 2022-11-22 6008 Main St., New Port Richey, FL 34653 No data
REGISTERED AGENT NAME CHANGED 2020-03-19 KONEY-LARYEA, CANDACE G No data
REINSTATEMENT 2020-03-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
NAME CHANGE AMENDMENT 2018-11-29 MD CATASTROPHIC CARE CONSULTANTS, PA No data

Documents

Name Date
ANNUAL REPORT 2024-06-09
ANNUAL REPORT 2023-06-16
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-07-27
REINSTATEMENT 2020-03-19
Name Change 2018-11-29
Domestic Profit 2018-10-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State