Search icon

NORTH CENTRAL MEDICAL CORPORATION, INC.

Company Details

Entity Name: NORTH CENTRAL MEDICAL CORPORATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 27 Jan 1997 (28 years ago)
Date of dissolution: 03 Jan 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Jan 2013 (12 years ago)
Document Number: P97000007410
FEI/EIN Number 59-3422078
Address: 4001 NEWBERRY ROAD, SUITE A-2, GAINESVILLE, FL 32607
Mail Address: 4001 NEWBERRY ROAD, SUITE A-2, GAINESVILLE, FL 32607
ZIP code: 32607
County: Alachua
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1811975725 2006-01-03 2009-10-08 PO BOX 142098, GAINESVILLE, FL, 326142098, US 4001 NEWBERRY RD, STE A2, GAINESVILLE, FL, 326072358, US

Contacts

Phone +1 352-373-9656
Fax 3523744136

Authorized person

Name MR. JACK B THOMPSON III
Role CEO
Phone 3523739656

Taxonomy

Taxonomy Code 332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 009930935
State AL
Issuer MEDICAID
Number 1164348
State LA
Issuer MEDICAID
Number 7703365
State NC
Issuer SOUTH CAROLINA MEDICAID P
Number DM1139
State SC
Issuer MEDICAID
Number 606429698A
State GA
Issuer VIRGINIA MEDICAL ASSISTAN
Number 010070554
State VA
Issuer MEDICAID
Number 0440757
State MS

Agent

Name Role Address
THOMPSON, JACK B Agent 4001 NEWBERRY ROAD, SUITE A-2, GAINESVILLE, FL 32607

President

Name Role Address
NEDER, RONALD A President 4001 NEWBERRY ROAD SUITE A-2, GAINESVILLE, FL 32607

Director

Name Role Address
NEDER, RONALD A Director 4001 NEWBERRY ROAD SUITE A-2, GAINESVILLE, FL 32607
NEDER, ARLENE S Director 11131 NW 11TH AVENUE, GAINESVILLE, FL 32606

Secretary

Name Role Address
NEDER, ARLENE S Secretary 11131 NW 11TH AVENUE, GAINESVILLE, FL 32606

Chief Executive Officer

Name Role Address
THOMPSON, JACK B Chief Executive Officer 4001 NEWBERRY RD STE A-2, GAINESVILLE, FL 32607

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-01-03 No data No data
CHANGE OF MAILING ADDRESS 2011-01-03 4001 NEWBERRY ROAD, SUITE A-2, GAINESVILLE, FL 32607 No data
REGISTERED AGENT NAME CHANGED 2009-01-05 THOMPSON, JACK B No data
REGISTERED AGENT ADDRESS CHANGED 2009-01-05 4001 NEWBERRY ROAD, SUITE A-2, GAINESVILLE, FL 32607 No data
CHANGE OF PRINCIPAL ADDRESS 2001-02-06 4001 NEWBERRY ROAD, SUITE A-2, GAINESVILLE, FL 32607 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-01-03
ANNUAL REPORT 2012-01-03
ANNUAL REPORT 2011-01-03
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-01-05
ANNUAL REPORT 2008-01-02
ANNUAL REPORT 2007-01-02
ANNUAL REPORT 2006-01-04
ANNUAL REPORT 2005-01-03
ANNUAL REPORT 2004-01-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State