Search icon

CARDIOLOGY CARE CENTER, P.A. - Florida Company Profile

Company Details

Entity Name: CARDIOLOGY CARE CENTER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARDIOLOGY CARE CENTER, 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: 19 Oct 1999 (26 years ago)
Date of dissolution: 28 Feb 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Feb 2023 (2 years ago)
Document Number: P99000093883
FEI/EIN Number 593605078

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

Address: 925 WILLISTON PARK POINTE, LAKE MARY, FL, 32746, US
Mail Address: 5246 Forest Edge Ct, Sanford, FL, 32771-7160, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CARDIOLOGY CARE CENTER, P. A. 401(K) PLAN AND TRUST 2014 593605078 2015-10-05 CARDIOLOGY CARE CENTER, P. A. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 621111
Sponsor’s telephone number 4078049199
Plan sponsor’s address 1355 SOUTH INTERNATIONAL PARKWAY, SUITE 1481, LAKE MARY, FL, 327461694

Signature of

Role Plan administrator
Date 2015-10-05
Name of individual signing J.B. BITAR
Valid signature Filed with authorized/valid electronic signature
CARDIOLOGY CARE CENTER, P.A. 401(K) PLAN AND TRUST 2013 593605078 2014-10-08 CARDIOLOGY CARE CENTER, P.A. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 621111
Sponsor’s telephone number 4078049199
Plan sponsor’s address 1355 SOUTH INTERNATIONAL PARKWAY, SUITE 1481, LAKE MARY, FL, 327461694

Signature of

Role Plan administrator
Date 2014-10-08
Name of individual signing J. B. BITAR
Valid signature Filed with authorized/valid electronic signature
CARDIOLOGY CARE CENTER, P.A. 401(K) PLAN AND TRUST 2012 593605078 2013-10-01 CARDIOLOGY CARE CENTER, P.A. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 621111
Sponsor’s telephone number 4078049199
Plan sponsor’s address 1355 SOUTH INTERNATIONAL PARKWAY, SUITE 1481, LAKE MARY, FL, 327461694

Signature of

Role Plan administrator
Date 2013-10-01
Name of individual signing J. B. BITAR
Valid signature Filed with authorized/valid electronic signature
CARDIOLOGY CARE CENTER, P.A. 401(K) PLAN AND TRUST 2011 593605078 2012-09-27 CARDIOLOGY CARE CENTER, P.A. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 621111
Sponsor’s telephone number 4078049199
Plan sponsor’s address 1355 SOUTH INTERNATIONAL PARKWAY, SUITE 1481, LAKE MARY, FL, 327461694

Plan administrator’s name and address

Administrator’s EIN 593605078
Plan administrator’s name CARDIOLOGY CARE CENTER, P.A.
Plan administrator’s address 1355 SOUTH INTERNATIONAL PARKWAY, SUITE 1481, LAKE MARY, FL, 327461694
Administrator’s telephone number 4078049199

Signature of

Role Plan administrator
Date 2012-09-27
Name of individual signing J. B. BITAR
Valid signature Filed with authorized/valid electronic signature
CARDIOLOGY CARE CENTER, P.A. 401(K) PLAN AND TRUST 2010 593605078 2011-09-16 CARDIOLOGY CARE CENTER, P.A. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 621111
Sponsor’s telephone number 4078049199
Plan sponsor’s address 1355 SOUTH INTERNATIONAL PARKWAY, SUITE 1481, LAKE MARY, FL, 327461694

Plan administrator’s name and address

Administrator’s EIN 593605078
Plan administrator’s name CARDIOLOGY CARE CENTER, P.A.
Plan administrator’s address 1355 SOUTH INTERNATIONAL PARKWAY, SUITE 1481, LAKE MARY, FL, 327461694
Administrator’s telephone number 4078049199

Signature of

Role Plan administrator
Date 2011-09-16
Name of individual signing J. B. BITAR
Valid signature Filed with authorized/valid electronic signature
CARDIOLOGY CARE CENTER, P.A. 401(K) PLAN AND TRUST 2009 593605078 2010-09-02 CARDIOLOGY CARE CENTER, P.A. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 621111
Sponsor’s telephone number 4078049199
Plan sponsor’s address 1355 SOUTH INTERNATIONAL PARKWAY, SUITE 1481, LAKE MARY, FL, 327461694

Plan administrator’s name and address

Administrator’s EIN 593605078
Plan administrator’s name CARDIOLOGY CARE CENTER, P.A.
Plan administrator’s address 1355 SOUTH INTERNATIONAL PARKWAY, SUITE 1481, LAKE MARY, FL, 327461694
Administrator’s telephone number 4078049199

Signature of

Role Plan administrator
Date 2010-09-02
Name of individual signing J.B. BITAR
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
BITAR J AY B Director 925 Williston Park Pointe Suite 1003, Lake Mary, FL, 32746
BITAR J AY B Agent 925 Williston Park Pointe Suite 1003, Lake Mary, FL, 32746

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-02-28 - -
CHANGE OF MAILING ADDRESS 2022-03-16 925 WILLISTON PARK POINTE, SUITE 1003, LAKE MARY, FL 32746 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-16 925 Williston Park Pointe Suite 1003, Lake Mary, FL 32746 -
CHANGE OF PRINCIPAL ADDRESS 2021-05-21 925 WILLISTON PARK POINTE, SUITE 1003, LAKE MARY, FL 32746 -
REGISTERED AGENT NAME CHANGED 2008-01-25 BITAR, J AY BMD -
NAME CHANGE AMENDMENT 2006-10-16 CARDIOLOGY CARE CENTER, P.A. -
NAME CHANGE AMENDMENT 2005-04-27 JAY B. BITAR, M.D., P.A. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-02-28
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-01-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State