Search icon

JOHN R. MINARCIK M.D., S.C., CORPORATION

Company Details

Entity Name: JOHN R. MINARCIK M.D., S.C., CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 11 Jul 1995 (30 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: F95000003316
FEI/EIN Number 362944621
Address: 1700 S 23RD, FORT PIERCE, FL, 34950
Mail Address: 1812 E. SANDPOINT PL., VERO BEACH, FL, 32963
ZIP code: 34950
County: St. Lucie
Place of Formation: ILLINOIS

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
MINARCIK JOHN R President 1812 E. SANDPOINT PL., VERO BEACH, FL, 32963

Chairman

Name Role Address
MINARCIK JOHN R Chairman 1812 E. SANDPOINT PL., VERO BEACH, FL, 32963
MINARCIK BARBARA Chairman 1812 E. SANDPOINT PL., VERO BEACH, FL, 32963

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2003-09-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-09-12 1700 S 23RD, FORT PIERCE, FL 34950 No data
REINSTATEMENT 1998-02-06 No data No data
REVOKED FOR ANNUAL REPORT 1997-09-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000129515 ACTIVE 1000000205586 INDIAN RIV 2011-02-22 2031-03-01 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2002-03-07
ANNUAL REPORT 2001-08-16
ANNUAL REPORT 2000-09-12
ANNUAL REPORT 1999-05-04
REINSTATEMENT 1998-02-06
ANNUAL REPORT 1996-02-05
DOCUMENTS PRIOR TO 1997 1995-07-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State