Entity Name: | QUICK CARE MEDICAL TREATMENT CENTERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
QUICK CARE MEDICAL TREATMENT 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: | 05 Sep 1986 (39 years ago) |
Date of dissolution: | 25 Sep 2009 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (16 years ago) |
Document Number: | J32281 |
FEI/EIN Number |
592713526
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 645 RIDGEWOOD AVE, HOLLY HILL, FL, 32117, US |
Mail Address: | % BESSIE JOAN LEVIN, PO BOX 250723, HOLLY HILL, FL, 32125, US |
ZIP code: | 32117 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEVIN, BESSIE JOAN | Director | 645 RIDGEWOOD AVE, HOLLY HILL, FL |
LEVIN, BESSIE JOAN | President | 645 RIDGEWOOD AVE, HOLLY HILL, FL |
LEVIN, HERBERT L. | Vice President | 645 RIDGEWOOD AVENUE, HOLLY HILL, FL |
LEVIN, HERBERT L. | Director | 645 RIDGEWOOD AVENUE, HOLLY HILL, FL |
LEVIN, BESSIE JOAN | Agent | 645 RIDGEWOOD AVE, HOLLY HILL, FL, 32117 |
LEVIN JOHN A | Secretary | 645 RIDGEWOOD AVE, HOLLY HILL, FL |
LEVIN JOHN A | Treasurer | 645 RIDGEWOOD AVE, HOLLY HILL, FL |
LEVIN JOHN A | Director | 645 RIDGEWOOD AVE, HOLLY HILL, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-04-01 | 645 RIDGEWOOD AVE, HOLLY HILL, FL 32117 | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-04-01 | 645 RIDGEWOOD AVE, HOLLY HILL, FL 32117 | - |
CHANGE OF MAILING ADDRESS | 1994-03-11 | 645 RIDGEWOOD AVE, HOLLY HILL, FL 32117 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09000704733 | LAPSED | 2008-33574 CICI | 7TH CIRCUIT/VOLUSIA COUNTY | 2009-02-11 | 2014-02-19 | $105,014.79 | SUNTRUST BANK, 303 PEACHTREE STREET NE, SUITE 3600, ATLANTA GA 30308 |
Name | Date |
---|---|
ANNUAL REPORT | 2008-05-02 |
ANNUAL REPORT | 2007-04-30 |
ANNUAL REPORT | 2006-04-26 |
ANNUAL REPORT | 2005-08-26 |
ANNUAL REPORT | 2004-03-31 |
ANNUAL REPORT | 2003-03-20 |
ANNUAL REPORT | 2002-04-01 |
ANNUAL REPORT | 2001-03-05 |
ANNUAL REPORT | 2000-05-17 |
ANNUAL REPORT | 1999-03-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State