Search icon

QUICK CARE MEDICAL TREATMENT CENTERS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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