Search icon

EZE D. UCHE, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: EZE D. UCHE, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EZE D. UCHE, M.D., P.A. 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: 17 Mar 1998 (27 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P98000024930
FEI/EIN Number 593506526

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

Address: 4646 VIA DEL MEDICO, LEESBURG, FL, 34748, UN
Mail Address: 4646 VIA DEL MEDICO, LEESBURG, FL, 34748, UN
ZIP code: 34748
County: Lake
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EZE D. UCHE, M.D., P.A. 401(K) PROFIT SHARING PLAN AND TRUST 2011 593506526 2012-10-12 EZE D. UCHE, M.D., P.A. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 621111
Sponsor’s telephone number 3523600058
Plan sponsor’s address 4646 VIA DEL MEDICO, LEESBURG, FL, 34748

Plan administrator’s name and address

Administrator’s EIN 593506526
Plan administrator’s name EZE D. UCHE, M.D., P.A.
Plan administrator’s address 4646 VIA DEL MEDICO, LEESBURG, FL, 34748
Administrator’s telephone number 3523600058

Signature of

Role Plan administrator
Date 2012-10-12
Name of individual signing EZE UCHE, M.D.
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-10-12
Name of individual signing EZE UCHE, M.D.
Valid signature Filed with authorized/valid electronic signature
EZE D. UCHE, M.D., P.A. 401(K) PROFIT SHARING PLAN AND TRUST 2010 593506526 2011-10-12 EZE D. UCHE, M.D., P.A. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 621111
Sponsor’s telephone number 3523600058
Plan sponsor’s address 4646 VIA DEL MEDICO, LEESBURG, FL, 34748

Plan administrator’s name and address

Administrator’s EIN 593506526
Plan administrator’s name EZE D. UCHE, M.D., P.A.
Plan administrator’s address 4646 VIA DEL MEDICO, LEESBURG, FL, 34748
Administrator’s telephone number 3523600058

Signature of

Role Plan administrator
Date 2011-10-12
Name of individual signing EZE D. UCHE, MD
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-10-12
Name of individual signing EZE D. UCHE, MD
Valid signature Filed with authorized/valid electronic signature
EZE D UCHE M D P A 2009 593506526 2010-07-26 EZE D UCHE M D P A 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 621111
Sponsor’s telephone number 3523600058
Plan sponsor’s address 1020 NORTH BLVD EAST, LEESBURG, FL, 34748

Plan administrator’s name and address

Administrator’s EIN 593506526
Plan administrator’s name EZE D UCHE M D P A
Plan administrator’s address 1020 NORTH BLVD EAST, LEESBURG, FL, 34748
Administrator’s telephone number 3523600058

Signature of

Role Plan administrator
Date 2010-07-26
Name of individual signing EZE D UCHE M D P A
Valid signature Filed with authorized/valid electronic signature
EZE D UCHE M D P A 2009 593506526 2010-07-26 EZE D UCHE M D P A 4
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 621111
Sponsor’s telephone number 3523600058
Plan sponsor’s address 1020 NORTH BLVD EAST, LEESBURG, FL, 34748

Plan administrator’s name and address

Administrator’s EIN 593506526
Plan administrator’s name EZE D UCHE M D P A
Plan administrator’s address 1020 NORTH BLVD EAST, LEESBURG, FL, 34748
Administrator’s telephone number 3523600058

Signature of

Role Plan administrator
Date 2010-07-26
Name of individual signing EZE D UCHE M D P A
Valid signature Filed with incorrect/unrecognized electronic signature
EZE D UCHE M D P A 2009 593506526 2010-07-26 EZE D UCHE M D P A 4
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 621111
Sponsor’s telephone number 3523600058
Plan sponsor’s address 1020 NORTH BLVD EAST, LEESBURG, FL, 34748

Plan administrator’s name and address

Administrator’s EIN 593506526
Plan administrator’s name EZE D UCHE M D P A
Plan administrator’s address 1020 NORTH BLVD EAST, LEESBURG, FL, 34748
Administrator’s telephone number 3523600058

Signature of

Role Plan administrator
Date 2010-07-26
Name of individual signing EZE D UCHE M D P A
Valid signature Filed with incorrect/unrecognized electronic signature

Key Officers & Management

Name Role Address
UCHE EZE DAVID M.D. Director 4646 VIA DEL MEDICO, LEESBURG, FL, 34748
UCHE EZE D Agent 4646 VIA DEL MEDICO, LEESBURG, FL, 34748

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-01 4646 VIA DEL MEDICO, LEESBURG, FL 34748 UN -
REINSTATEMENT 2014-04-01 - -
CHANGE OF MAILING ADDRESS 2014-04-01 4646 VIA DEL MEDICO, LEESBURG, FL 34748 UN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2010-04-30 4646 VIA DEL MEDICO, LEESBURG, FL 34748 -
CANCEL ADM DISS/REV 2005-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
NAME CHANGE AMENDMENT 2003-12-08 EZE D. UCHE, M.D., P.A. -
REGISTERED AGENT NAME CHANGED 2002-02-17 UCHE, EZE D -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000627808 LAPSED 2011-CA-898 5TH JUDICIAL CIRCUIT COURT FL 2015-04-29 2020-05-29 $739062.21 BRANCH BANKING AND TRUST COMPANY, 2301 LUCIEN WAY, SUITE 395, MAITLAND, FL 32751

Documents

Name Date
ANNUAL REPORT 2012-07-03
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-30
ADDRESS CHANGE 2010-02-04
ANNUAL REPORT 2009-05-12
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-01-15
ANNUAL REPORT 2006-04-27
REINSTATEMENT 2005-11-01
ANNUAL REPORT 2004-05-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State