Search icon

FLORIDA CARE MEDICAL CENTER INC

Company Details

Entity Name: FLORIDA CARE MEDICAL CENTER INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Jul 2022 (3 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Feb 2024 (a year ago)
Document Number: P22000059826
FEI/EIN Number 883561239
Address: 7200 CURRY FORD RD, ORLANDO, FL, 32822, US
Mail Address: 7200 CURRY FORD RD, ORLANDO, FL, 32822, US
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
FAST FILING SERVICES LLC Agent

Executive

Name Role Address
GOTERA AVILA ALFREDO J Executive 10425 NW 66TH ST, DORAL, FL, 33178

President

Name Role Address
CRUZ RINCON DARGENIS President 16548 RAVEN ROCK PL, WINTER GARDEN, FL, 34787

Chairman

Name Role Address
CRUZ RINCON DARGENIS Chairman 16548 RAVEN ROCK PL, WINTER GARDEN, FL, 34787

Director

Name Role Address
CRUZ ARGENIS Director 10255 NW 63RD TER APT 104, DORAL, FL, 33178

Chief Marketing Officer

Name Role Address
LASTRES PEDRO Chief Marketing Officer 1610 SCARBROUGH ABBY PL, SAINT CLOUD, FL, 34771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000091946 FLORIDA CARE MEDICAL CENTER INC ACTIVE 2022-08-04 2027-12-31 No data 10425 NW 66TH ST, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-23 7200 CURRY FORD RD, ORLANDO, FL 32822 No data
CHANGE OF MAILING ADDRESS 2024-04-23 7200 CURRY FORD RD, ORLANDO, FL 32822 No data
AMENDMENT 2024-02-13 No data No data
AMENDMENT 2023-12-11 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-23
Amendment 2024-02-13
Off/Dir Resignation 2024-02-13
Amendment 2023-12-11
ANNUAL REPORT 2023-04-10
Domestic Profit 2022-07-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State