Search icon

AMERICAN CANCER TREATMENT CENTERS, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN CANCER TREATMENT CENTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN CANCER TREATMENT CENTERS, 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: 15 Apr 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: P97000033780
FEI/EIN Number 593446229

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

Address: 211 CORAL SANDS DR, ROCKLEDGE, FL, 32955
Mail Address: 211 CORAL SANDS DR, ROCKLEDGE, FL, 32955
ZIP code: 32955
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAKAR WASFI A President 143 LANSING ISLAND DR, INDIAN HARBOR BEACH, FL, 32937
MAKAR WASFI Agent 211 CORAL SANDS DR, ROCKLEDGE, FL, 32955

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-03-07 - -
PENDING REINSTATEMENT 2012-03-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-12-07 211 CORAL SANDS DR, ROCKLEDGE, FL 32955 -
CANCEL ADM DISS/REV 2009-12-07 - -
CHANGE OF PRINCIPAL ADDRESS 2009-12-07 211 CORAL SANDS DR, ROCKLEDGE, FL 32955 -
CHANGE OF MAILING ADDRESS 2009-12-07 211 CORAL SANDS DR, ROCKLEDGE, FL 32955 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2005-11-15 MAKAR, WASFI -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000561950 LAPSED 8:12-CV-792-T-27MAP U.S. DISTRICT COURT 2014-05-09 2019-05-09 $89,631,473.75 UNITED STATES OF AMERICA, EX. REL. JOSEPH MCBRIDE, C/O ARONOVITZ LAW, 2 S. BISCAYNE BLVD., SUITE 2630, MIAMI, FL 33131
J14000132927 LAPSED 6:12-AP-00214-KSJ US BANKRUPTCY COURT MIDDLE 2013-06-25 2019-01-30 $1,795,391.44 RICHARD B WEBBER II, CH. 7 TRUSTEE, 315 EAST ROBINSON STREET, SUITE 600, ORLANDO, FL, 32801

Documents

Name Date
REINSTATEMENT 2012-03-07
CORAPREIWP 2009-12-07
REINSTATEMENT 2005-11-15
ANNUAL REPORT 1999-05-14
ANNUAL REPORT 1998-05-04
Domestic Profit Articles 1997-04-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109209981 0420600 1999-04-14 845 CENTURY MEDICAL DRIVE, TITUSVILLE, FL, 32796
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1999-04-14
Case Closed 2002-12-20

Related Activity

Type Complaint
Activity Nr 202299475
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101030 F01 IIB
Issuance Date 1999-06-24
Abatement Due Date 1999-07-07
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19101030 C01 IIA
Issuance Date 1999-06-24
Abatement Due Date 1999-07-07
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 01 Apr 2025

Sources: Florida Department of State