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 |
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 | |||||||||||||||||||
|
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 |
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 |
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 |
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 | - |
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 |
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