Entity Name: | ADVANCED HEALTH CARE GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ADVANCED HEALTH CARE GROUP, 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: | 29 Sep 1998 (27 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Dec 2014 (10 years ago) |
Document Number: | P98000084181 |
FEI/EIN Number |
593535383
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 560 BAY ISLES RD #8264, Longboat Key, FL, 34228, US |
Mail Address: | PO Box 8264, Longboat Key, FL, 34228, US |
ZIP code: | 34228 |
County: | Sarasota |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1407134075 | 2011-07-29 | 2011-08-03 | PO BOX 2820, WINDERMERE, FL, 347862820, US | 711 E OAK ST, KISSIMMEE, FL, 347444573, US | |||||||||||||||||||
|
Phone | +1 407-933-1500 |
Fax | 4079331504 |
Authorized person
Name | DR. IHAN RODRGUEZ |
Role | OWNER |
Phone | 4079331500 |
Taxonomy
Taxonomy Code | 111NR0400X - Rehabilitation Chiropractor |
Is Primary | Yes |
Taxonomy Code | 2081P2900X - Pain Medicine (Physical Medicine & Rehabilitation) Physician |
Is Primary | No |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ADVANCED HEALTH CARE GROUP, INC. 401(K) PROFIT SHARING PLAN | 2010 | 593535383 | 2011-10-13 | ADVANCED HEALTH CARE GROUP, INC. | 8 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 593535383 |
Plan administrator’s name | ADVANCED HEALTH CARE GROUP, INC. |
Plan administrator’s address | P.O. BOX 2820, WINDERMERE, FL, 34786 |
Administrator’s telephone number | 4079094335 |
Signature of
Role | Plan administrator |
Date | 2011-10-13 |
Name of individual signing | IHAN RODRIGUEZ |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
RODRIGUEZ IHAN DR. | President | PO Box 8264, Longboat Key, FL, 34228 |
Nikolich Holly | Agent | 1330 Main Street, 2nd Floor, Sarasota, FL, 34236 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000008335 | MEDPRO ASSOCIATES OF KISSIMMEE | EXPIRED | 2011-01-20 | 2016-12-31 | - | PO BOX 2820, WINDERMERE, FL, 34786 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-04 | 560 BAY ISLES RD #8264, Longboat Key, FL 34228 | - |
CHANGE OF MAILING ADDRESS | 2024-01-04 | 560 BAY ISLES RD #8264, Longboat Key, FL 34228 | - |
REGISTERED AGENT NAME CHANGED | 2024-01-04 | Nikolich, Holly | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-04 | 1330 Main Street, 2nd Floor, Office 1, Sarasota, FL 34236 | - |
REINSTATEMENT | 2014-12-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
NAME CHANGE AMENDMENT | 2002-12-19 | ADVANCED HEALTH CARE GROUP, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-22 |
ANNUAL REPORT | 2024-01-04 |
ANNUAL REPORT | 2023-01-11 |
ANNUAL REPORT | 2022-01-21 |
Reg. Agent Change | 2021-03-11 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-01-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State