Search icon

MEDICAL PRIMARY CARE AND DIAGNOSTIC CENTERS, INC. - Florida Company Profile

Company Details

Entity Name: MEDICAL PRIMARY CARE AND DIAGNOSTIC CENTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEDICAL PRIMARY CARE AND DIAGNOSTIC CENTERS, INC. 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: 24 Jan 1986 (39 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: H95827
FEI/EIN Number 592814177

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

Address: 5978 POWERS AVE., JACKSONVILLE, FL, 32217
Mail Address: 5978 POWERS AVE., JACKSONVILLE, FL, 32217
ZIP code: 32217
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARBERIS, CARLOS R., MD Secretary 8119 HUNTERS GROVE RD., JACKSONVILLE, FL
BARBERIS, CARLOS R., MD Vice President 8119 HUNTERS GROVE RD., JACKSONVILLE, FL
BARBERIS, CARLOS R., MD Director 8119 HUNTERS GROVE RD., JACKSONVILLE, FL
JEREMIAH, CLIFFORD J. President 6749 FINCANNON RD., JACKSONVILLE, FL
JEREMIAH, CLIFFORD J. Director 6749 FINCANNON RD., JACKSONVILLE, FL
PEREZ-POVEDA, JORGE R. Treasurer 8282 WOODGROVE RD., JACKSONVILLE, FL
LUSKO, MICHAEL W., III Director 9824 SCOTT MILL RD., JACKSONVILLE, FL
KIELY, ROBERT F., MD Director 601 S. FIRST ST., #5-C, JACKSONVILLE BCH, FL
SKINNER, HALCYON E. Agent 100 LAURA ST., JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1994-05-01 5978 POWERS AVE., JACKSONVILLE, FL 32217 -
CHANGE OF MAILING ADDRESS 1994-05-01 5978 POWERS AVE., JACKSONVILLE, FL 32217 -

Documents

Name Date
ANNUAL REPORT 1998-04-30
ANNUAL REPORT 1997-04-04
ANNUAL REPORT 1996-04-03
ANNUAL REPORT 1995-04-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State