Search icon

CONVENIENT CARE MEDICAL CENTER, INC.

Company Details

Entity Name: CONVENIENT CARE MEDICAL CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 27 Oct 1999 (25 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P99000094930
FEI/EIN Number 22-3687218
Address: 507 S MACDILL AVE, TAMPA, FL 33609
Mail Address: 507 S MACDILL AVE, TAMPA, FL 33609
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1730135849 2006-05-26 2020-08-22 507 S MACDILL AVE, TAMPA, FL, 336093038, US 507 S MACDILL AVE, TAMPA, FL, 336093038, US

Contacts

Phone +1 813-350-9398
Fax 8134149181

Authorized person

Name MRS. RONDA LYNN WILLETT
Role EXEC DIRECTOR
Phone 8139573554

Taxonomy

Taxonomy Code 261Q00000X - Clinic/Center
Is Primary Yes

Agent

Name Role Address
WILLERT, THOMAS K Agent 100 W KENNEDY BLVD, STE 650, TAMPA, FL 33602

President

Name Role Address
WILLETT, THOMAS K President 100 W KENNEDY BLVD, STE 650, TAMPA, FL 33602

Vice President

Name Role Address
WILLETT, R M Vice President 22634 ROYAL RIDGE COURT, LUTZ, FL 33549

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF MAILING ADDRESS 2007-04-19 507 S MACDILL AVE, TAMPA, FL 33609 No data
REGISTERED AGENT ADDRESS CHANGED 2006-01-30 100 W KENNEDY BLVD, STE 650, TAMPA, FL 33602 No data
REGISTERED AGENT NAME CHANGED 2003-01-13 WILLERT, THOMAS K No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001207116 LAPSED 08-14972-J HILLSBOROUGH CTY. CT. CIV. DIV 2008-10-20 2014-05-20 $12,586.44 MCKESSON MEDICAL SURGICAL, INC., ONE POST ST., 35TH FLOOR, SAN FRANCISCO, CA 94104

Documents

Name Date
ANNUAL REPORT 2007-04-19
ANNUAL REPORT 2006-01-30
ANNUAL REPORT 2005-04-06
ANNUAL REPORT 2004-02-20
ANNUAL REPORT 2003-01-13
ANNUAL REPORT 2002-02-01
ANNUAL REPORT 2001-02-05
ANNUAL REPORT 2000-09-18
Domestic Profit 1999-10-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State