Search icon

SHADY OAKS LIVING CENTER, INC.

Company Details

Entity Name: SHADY OAKS LIVING CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Sep 1999 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2010 (14 years ago)
Document Number: P99000085534
FEI/EIN Number 593599079
Address: 2208 E. 138 AVENUE, TAMPA, FL, 33613
Mail Address: P.O. Box 280155, TAMPA, FL, 33682-0155, US
ZIP code: 33613
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1699076703 2010-11-04 2010-11-04 PO BOX 280339, TAMPA, FL, 336820339, US 2208 E 138TH AVE, TAMPA, FL, 336134435, US

Contacts

Phone +1 813-978-0819
Fax 8134256925

Authorized person

Name MR. JOSEPH WILFRED JOSEPH
Role PRESIDENT/ADMINISTRATOR
Phone 8139780819

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
License Number AL 8450
State FL
Is Primary Yes
Taxonomy Code 3104A0625X - Assisted Living Facility (Mental Illness)
License Number AL 8450
State FL
Is Primary No

Other Provider Identifiers

Issuer MEDICAID
Number 140792900
State FL

Agent

Name Role Address
JOSEPH JOSEPH W Agent 2208 E. 138 AVENUE, TAMPA, FL, 33613

President

Name Role Address
JOSEPH JOSEPH W President 2208 E. 138 AVENUE, TAMPA, FL, 33613

Vice President

Name Role Address
JOSEPH GEETHA Vice President 2208 E. 138 AVENUE, TAMPA, FL, 33613

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2016-01-23 2208 E. 138 AVENUE, TAMPA, FL 33613 No data
REGISTERED AGENT ADDRESS CHANGED 2013-01-24 2208 E. 138 AVENUE, TAMPA, FL 33613 No data
REINSTATEMENT 2010-10-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State