Search icon

LAKE CITY MEDICAL GROUP, P.A. - Florida Company Profile

Company Details

Entity Name: LAKE CITY MEDICAL GROUP, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAKE CITY MEDICAL GROUP, 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: 30 Jun 1981 (44 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: 692578
FEI/EIN Number 592106907

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

Address: 404 NW HALL OF FAME, LAKE CITY, FL, 32055, US
Mail Address: 404 NW HALL OF FAME, LAKE CITY, FL, 32055, US
ZIP code: 32055
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WRIGHT, RICHARD L. President 404 HALL OF FAME DRIVE, LAKE CITY, FL
WRIGHT, RICHARD L. Treasurer 404 HALL OF FAME DRIVE, LAKE CITY, FL
WRIGHT, RICHARD L. Director 404 HALL OF FAME DRIVE, LAKE CITY, FL
WRIGHT, RICHARD L. Agent 404 HALL OF FAMS DRIVE, LAKE CITY, FL, 32055
STRAUSS GUY S Vice President 404 HALL OF FAME DRIVE, LAKE CITY, FL
STRAUSS GUY S Secretary 404 HALL OF FAME DRIVE, LAKE CITY, FL
STRAUSS GUY S Director 404 HALL OF FAME DRIVE, LAKE CITY, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2006-02-20 404 HALL OF FAMS DRIVE, LAKE CITY, FL 32055 -
CHANGE OF PRINCIPAL ADDRESS 2004-04-30 404 NW HALL OF FAME, LAKE CITY, FL 32055 -
CHANGE OF MAILING ADDRESS 2004-04-30 404 NW HALL OF FAME, LAKE CITY, FL 32055 -
NAME CHANGE AMENDMENT 1996-05-30 LAKE CITY MEDICAL GROUP, P.A. -
NAME CHANGE AMENDMENT 1994-08-25 LAKE CITY MEDICAL GROUP, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900008715 LAPSED 08-163-CA CIRCUIT COURT COLUMBIA CTY 2008-03-26 2013-05-15 $$53,780.27 CIT COMMUNICATIONS FINANCE CORPORATION, 1719 ROUTE 10, SUITE 301, PARSIPPANY, NJ 07054
J07000234107 LAPSED 05-288-CA COLUMBIA COUNT CIRCUIT COURT 2007-06-22 2012-07-27 $241930.22 PHILLIPS MEDICAL CAPITAL, 1111 OLD EAGLE SCHOOL ROAD, WAYNE, PA 19087
J07900007594 LAPSED 16-2006-CA-008999 CIRCUIT COURT FOURTH JUD 2007-02-20 2012-05-21 $87660.54 PHYSICAN SALES & SERVICE, INC., 4345 SOUTHPOINT BOULEVARD, JACKSONVILLE, FL 32216

Documents

Name Date
ANNUAL REPORT 2006-02-20
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-02-13
ANNUAL REPORT 2002-05-02
ANNUAL REPORT 2001-03-02
ANNUAL REPORT 2000-03-07
ANNUAL REPORT 1999-03-02
ANNUAL REPORT 1998-04-10
ANNUAL REPORT 1997-05-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State