Search icon

CENTRO DE DIAGNOSTICO Y TRATAMIENTO, (CDT), INC. - Florida Company Profile

Company Details

Entity Name: CENTRO DE DIAGNOSTICO Y TRATAMIENTO, (CDT), INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CENTRO DE DIAGNOSTICO Y TRATAMIENTO, (CDT), 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Jul 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Nov 2018 (6 years ago)
Document Number: P97000066171
FEI/EIN Number 593459060

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

Address: 253 Bellagio Circle, Sanford, FL, 32771, US
Mail Address: 253 Bellagio Circle, Sanford, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1487731394 2006-11-01 2019-10-11 253 BELLAGIO CIR, SANFORD, FL, 327715001, US 253 BELLAGIO CIR, SANFORD, FL, 327715001, US

Contacts

Phone +1 407-865-7020
Fax 4078657088

Authorized person

Name DR. ROBERT B HAGHGOU
Role PRESIDENT
Phone 4078657020

Taxonomy

Taxonomy Code 3336H0001X - Home Infusion Therapy Pharmacy
License Number PH18484
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
HAGHGOU ROBERT B Director 2192 Northumbria Dr, Sanford, FL, 32771
HAGHGOU HUSHANG S Director 619 MORGAN ST., WINTER SPRINGS, FL, 32708
HAGHGOU HUSHANG Agent 619 MORGAN STREET, WINTER SPRINGS, FL, 32708

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000037032 CARE AMERICA SPECIALTY PHARMACY SERVICES ACTIVE 2015-04-13 2025-12-31 - 253 BELLAGIO CIRCLE, SANFORD, FL, 32771
G13000017279 CARE AMERICA PHARMACY SERVICES ACTIVE 2013-02-19 2028-12-31 - 253 BELLAGIO CIR, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-11-14 HAGHGOU, HUSHANG -
REINSTATEMENT 2018-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-13 253 Bellagio Circle, Sanford, FL 32771 -
CHANGE OF MAILING ADDRESS 2015-04-13 253 Bellagio Circle, Sanford, FL 32771 -
REINSTATEMENT 2012-02-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 1999-03-23 619 MORGAN STREET, WINTER SPRINGS, FL 32708 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000442404 ACTIVE 1000000899018 SEMINOLE 2021-08-20 2041-09-01 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000603348 TERMINATED 1000000838494 SEMINOLE 2019-08-26 2039-09-11 $ 960.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J15001073069 TERMINATED 1000000697004 SEMINOLE 2015-10-19 2035-12-04 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J16000573729 TERMINATED 1000000537525 SEMINOLE 2013-09-20 2036-09-09 $ 165.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J12000158520 TERMINATED 1000000251982 SEMINOLE 2012-02-21 2032-03-07 $ 550.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J10000575321 TERMINATED 1000000170702 SEMINOLE 2010-04-30 2030-05-12 $ 2,310.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-05-05
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-11-14
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State