Search icon

PROMPT PRIMARY CARE OF OCALA, P.A.

Company Details

Entity Name: PROMPT PRIMARY CARE OF OCALA, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Nov 1998 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Jan 2016 (9 years ago)
Document Number: P98000099404
FEI/EIN Number 593541883
Address: 1300 E. Burleigh Blvd, Tavares, FL, 32778, US
Mail Address: 1300 E. Burleigh Blvd, Tavares, FL, 32778, US
ZIP code: 32778
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
SANTI CELESTINO D Agent 1300 E. Burleigh Blvd, Tavares, FL, 32778

Director

Name Role Address
SANTI CELESTINO D Director 1300 E. Burleigh Blvd, Tavares, FL, 32778

Officer

Name Role Address
SANTI CELESTINO D Officer 1300 E. Burleigh Blvd, Tavares, FL, 32778

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000022538 TIERRA HEALTHCARE CONCEPTS EXPIRED 2017-03-02 2022-12-31 No data 4723 W ATLANTIC AVE, DELRAY BEACH, FL, 33445
G17000001416 PROMPT PRIMARY CARE & CARDIOVASCULAR EXCELLENCE OF OCALA EXPIRED 2017-01-04 2022-12-31 No data 2020 NIGHTINGALE LN, TAVARES, FL, 32778

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-16 1300 E. Burleigh Blvd, Tavares, FL 32778 No data
CHANGE OF MAILING ADDRESS 2021-04-16 1300 E. Burleigh Blvd, Tavares, FL 32778 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-16 1300 E. Burleigh Blvd, Tavares, FL 32778 No data
REINSTATEMENT 2016-01-26 No data No data
REGISTERED AGENT NAME CHANGED 2016-01-26 SANTI, CELESTINO DD.O. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-05-17
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-02-14
REINSTATEMENT 2016-01-26
ANNUAL REPORT 2014-01-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State