Search icon

PROVIDENT MEDICAL CORPORATION - Florida Company Profile

Company Details

Entity Name: PROVIDENT MEDICAL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PROVIDENT MEDICAL CORPORATION 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: 08 Jan 1986 (39 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: H93526
FEI/EIN Number 592795614

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

Address: 2775 GARRISON AVE, PORT ST. JOE, FL, 32456, US
Mail Address: P.O. BOX 70, PORT ST. JOE, FL, 32456, US
ZIP code: 32456
County: Gulf
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEELEY, HUBERT E. President 2775 GARRISON AVE, PORT ST. JOE, FL
STEELEY, HUBERT E. Agent 2775 GARRISON AVE, PORT ST JOE, FL, 32456

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 1997-05-12 2775 GARRISON AVE, PORT ST JOE, FL 32456 -
CHANGE OF MAILING ADDRESS 1996-05-10 2775 GARRISON AVE, PORT ST. JOE, FL 32456 -
CHANGE OF PRINCIPAL ADDRESS 1995-08-11 2775 GARRISON AVE, PORT ST. JOE, FL 32456 -
AMENDMENT 1990-02-15 - -
AMENDMENT 1989-11-20 - -
REGISTERED AGENT NAME CHANGED 1988-07-13 STEELEY, HUBERT E. -
AMENDMENT 1987-06-04 - -

Documents

Name Date
ANNUAL REPORT 1999-05-10
ANNUAL REPORT 1998-05-05
ANNUAL REPORT 1997-05-12
ANNUAL REPORT 1996-05-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State