Search icon

MEDCOR, INC.

Branch

Company Details

Entity Name: MEDCOR, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 09 Jul 2002 (23 years ago)
Branch of: MEDCOR, INC., ILLINOIS (Company Number CORP_53631193)
Document Number: F02000003509
FEI/EIN Number 36-3329823
Address: 4805 Prime Parkway, McHenry, IL 60050
Mail Address: 4805 Prime Parkway, McHenry, IL 60050
Place of Formation: ILLINOIS

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Address
Crotty, John Director 4805 Prime Parkway, McHenry, IL 60050
Bremer, Brian Director 4805 Prime Parkway, McHenry, IL 60050
Seeger, Philip Director 4805 Prime Parkway, McHenry, IL 60050
Rothermel, Rob Director 4805 Prime Parkway, McHenry, IL 60050
Petersen, Bennet Director 4805 Prime Parkway, McHenry, IL 60050

President

Name Role Address
Seeger, Philip President 4805 Prime Parkway, McHenry, IL 60050

Secretary

Name Role Address
Petersen, Bennet Secretary 4805 Prime Parkway, McHenry, IL 60050

Treasurer

Name Role Address
Petersen, Bennet Treasurer 4805 Prime Parkway, McHenry, IL 60050

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-08-18 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2023-08-18 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 4805 Prime Parkway, McHenry, IL 60050 No data
CHANGE OF MAILING ADDRESS 2021-04-29 4805 Prime Parkway, McHenry, IL 60050 No data

Court Cases

Title Case Number Docket Date Status
TARGET CORPORATION, et al. VS STEPHEN CHARRON, et al. 4D2016-2077 2016-06-20 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
12-31986 (07)

Parties

Name TARGET CORPORATION
Role Appellant
Status Active
Representations NICOLETTE N. JOHN, Carlton Bober
Name WILLIAM RIVERAS
Role Appellant
Status Active
Name EDUARDO BORJA
Role Appellant
Status Active
Name BRIAN BLACK
Role Appellant
Status Active
Name South Broward Hospital District
Role Appellee
Status Active
Name INPHYNET SOUTH BROWARD, INC.
Role Appellee
Status Active
Name STEPHEN CHARRON
Role Appellee
Status Active
Representations BARBRA PAIGE, Nicole Kirk, Sherry M. Schwartz, Jason Friedman, Gregory J. Willis, STEPHEN L. MALOVE, Scott M. Teich, Jay P. Chimpoulis
Name Memorial Regional Hospital
Role Appellee
Status Active
Name MEDCOR, INC.
Role Appellee
Status Active
Name FASTCARE, LLC
Role Appellee
Status Active
Name CHARLES A. LASCANO, M.D.
Role Appellee
Status Active
Name ABEL RAMOS, D.O.
Role Appellee
Status Active
Name MARC D. SHAPIRO, D.O.
Role Appellee
Status Active
Name Hon. Jack B. Tuter
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-06-29
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Aplee's Motion to Dismiss ~ ORDERED that appellants¿ June 20, 2016 motion to relinquish jurisdiction is denied, and appellee¿s June 20, 2016 motion to dismiss is granted. This appeal is dismissed as being from a nonfinal, nonappealable order; further,ORDERED that appellants' June 23, 2016 motion for extension of time is moot.CIKLIN, C.J., LEVINE and FORST, JJ., concur.
Docket Date 2016-06-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-06-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Target Corporation
Docket Date 2016-06-23
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Target Corporation
Docket Date 2016-06-22
Type Response
Subtype Response
Description Response ~ TO MOTION TO RELINQUISH JURISDICTION
On Behalf Of STEPHEN CHARRON
Docket Date 2016-06-21
Type Response
Subtype Response
Description Response ~ TO MOTION TO DISMISS
On Behalf Of Target Corporation
Docket Date 2016-06-20
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of STEPHEN CHARRON
Docket Date 2016-06-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-06-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Target Corporation
Docket Date 2016-06-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-04-29
Reg. Agent Change 2023-08-18
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-07

Date of last update: 30 Jan 2025

Sources: Florida Department of State