Search icon

CANCER CARE SPECIALISTS, INC. - Florida Company Profile

Company Details

Entity Name: CANCER CARE SPECIALISTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CANCER CARE SPECIALISTS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Mar 1997 (28 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P97000030501
FEI/EIN Number 650764868

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: BETHESDA CENTER FOR RAD/ONC, 2815 SOUTH SEACREST BLVD., BOYNTON BEACH, FL, 33435
Mail Address: BETHESDA CENTER FOR RAD/ONC, 2815 SOUTH SEACREST BLVD., BOYNTON BEACH, FL, 33435
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1528160884 2006-09-05 2012-06-05 1409 S PALMWAY, LAKE WORTH, FL, 334605711, US 2815 S SEACREST BLVD, BOYNTON BEACH, FL, 33435, US

Contacts

Phone +1 561-585-9003

Authorized person

Name JAMES THOMAS PARSONS
Role PRESIDENT OWNER
Phone 5615859003

Taxonomy

Taxonomy Code 2085R0001X - Radiation Oncology Physician
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 060890400
State FL

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CANCER CARE SPECIALISTS INC PROFIT SHARING PLAN 2014 650764868 2015-10-13 CANCER CARE SPECIALISTS INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 621111
Sponsor’s telephone number 5617370501
Plan sponsor’s address 2815 S. SEACREST BLVD, BOYTON BEACH, FL, 33435
CANCER CARE SPECIALISTS INC PROFIT SHARING PLAN 2013 650764868 2014-07-31 CANCER CARE SPECIALISTS INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 621111
Sponsor’s telephone number 5617370501
Plan sponsor’s address 2815 S. SEACREST BLVD, BOYTON BEACH, FL, 33435
CANCER CARE SPECIALISTS INC PROFIT SHARING PLAN 2012 650764868 2013-10-08 CANCER CARE SPECIALISTS INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 621111
Sponsor’s telephone number 5617370501
Plan sponsor’s address 2815 S. SEACREST BLVD, BOYTON BEACH, FL, 33435

Signature of

Role Plan administrator
Date 2013-10-08
Name of individual signing JAMES PARSONS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-10-08
Name of individual signing JAMES PARSONS
Valid signature Filed with authorized/valid electronic signature
CANCER CARE SPECIALISTS INC PROFIT SHARING PLAN 2011 650764868 2012-10-12 CANCER CARE SPECIALISTS INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 621111
Sponsor’s telephone number 5617370501
Plan sponsor’s address 2815 S. SEACREST BLVD, BOYTON BEACH, FL, 33435

Plan administrator’s name and address

Administrator’s EIN 650764868
Plan administrator’s name CANCER CARE SPECIALISTS INC
Plan administrator’s address 2815 S. SEACREST BLVD, BOYTON BEACH, FL, 33435
Administrator’s telephone number 5617370501

Signature of

Role Plan administrator
Date 2012-10-12
Name of individual signing JAMES PARSONS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-10-12
Name of individual signing JAMES PARSONS
Valid signature Filed with authorized/valid electronic signature
CANCER CARE SPECIALISTS INC PROFIT SHARING PLAN 2010 650764868 2011-10-05 CANCER CARE SPECIALISTS INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 621111
Sponsor’s telephone number 5617370501
Plan sponsor’s address 2815 S. SEACREST BLVD, BOYTON BEACH, FL, 33435

Plan administrator’s name and address

Administrator’s EIN 650764868
Plan administrator’s name CANCER CARE SPECIALISTS INC
Plan administrator’s address 2815 S. SEACREST BLVD, BOYTON BEACH, FL, 33435
Administrator’s telephone number 5617370501

Signature of

Role Plan administrator
Date 2011-10-05
Name of individual signing BRUCE GREENE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-10-05
Name of individual signing BRUCE GREENE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
PARSONS JAMES T President 2815 SOUTH SEACREST BLVD., BOYNTON BEACH, FL, 33435
PARSONS JAMES T Director 2815 SOUTH SEACREST BLVD., BOYNTON BEACH, FL, 33435
SHARMA VINAY M Vice President 2815 S. SEACREST BLVD., BOYNTON BEACH, FL, 33435
SHARMA VINAY M Director 2815 S. SEACREST BLVD., BOYNTON BEACH, FL, 33435
PARSONS JAMES M Agent BETHESDA CENTER FOR RAD/ONC, BOYNTON BEACH, FL, 33435

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2012-03-21 PARSONS, JAMES M.D. -
CHANGE OF PRINCIPAL ADDRESS 1999-07-23 BETHESDA CENTER FOR RAD/ONC, 2815 SOUTH SEACREST BLVD., BOYNTON BEACH, FL 33435 -
CHANGE OF MAILING ADDRESS 1999-07-23 BETHESDA CENTER FOR RAD/ONC, 2815 SOUTH SEACREST BLVD., BOYNTON BEACH, FL 33435 -
NAME CHANGE AMENDMENT 1999-07-23 CANCER CARE SPECIALISTS, INC. -
REINSTATEMENT 1999-07-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-01-24
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-04-01
ANNUAL REPORT 2008-04-18
ANNUAL REPORT 2007-07-11
ANNUAL REPORT 2006-07-17
ANNUAL REPORT 2005-03-01
ANNUAL REPORT 2004-03-24
ANNUAL REPORT 2003-04-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State