Search icon

MEDHEALTH CLINICAL, INC.

Company Details

Entity Name: MEDHEALTH CLINICAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Jul 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2021 (3 years ago)
Document Number: P19000060603
FEI/EIN Number 84-2868049
Address: 1327 WINTER GARDEN VINELAND RD, WINTER GARDEN, FL, 34787, US
Mail Address: 1327 WINTER GARDEN VINELAND RD, WINTER GARDEN, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1164045753 2020-05-18 2024-06-27 1327 WINTER GARDEN VINELAND RD STE 130, WINTER GARDEN, FL, 347874363, US 1327 WINTER GARDEN VINELAND RD STE 130, WINTER GARDEN, FL, 347874363, US

Contacts

Phone +1 321-422-2303

Authorized person

Name DERRICK TAVERAS
Role CEO
Phone 4079476498

Taxonomy

Taxonomy Code 207R00000X - Internal Medicine Physician
Is Primary Yes

Agent

Name Role Address
Taveras Derrick Agent 1327 WINTER GARDEN VINELAND RD, WINTER GARDEN, FL, 34787

President

Name Role Address
TAVARES DERRICK President 1327 Winter Garden Vineland Rd, WINTER GARDEN, FL, 34787

Chairman

Name Role Address
TAVARES DERRICK Chairman 1327 Winter Garden Vineland Rd, WINTER GARDEN, FL, 34787

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-12-16 Taveras, Derrick No data
CHANGE OF MAILING ADDRESS 2021-09-28 1327 WINTER GARDEN VINELAND RD, Ste 130, WINTER GARDEN, FL 34787 No data
REGISTERED AGENT ADDRESS CHANGED 2021-09-28 1327 WINTER GARDEN VINELAND RD, Ste 130, WINTER GARDEN, FL 34787 No data
REINSTATEMENT 2021-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-09-24 1327 WINTER GARDEN VINELAND RD, Ste 130, WINTER GARDEN, FL 34787 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
AMENDMENT 2020-04-24 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-16
ANNUAL REPORT 2024-02-10
AMENDED ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-01-31
REINSTATEMENT 2021-09-28
Amendment 2020-04-24
ANNUAL REPORT 2020-04-14
Domestic Profit 2019-07-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State