Search icon

AMERICAN MED-CARE CENTERS, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: AMERICAN MED-CARE CENTERS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN MED-CARE CENTERS, P.A. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Sep 1986 (39 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 14 Feb 1994 (31 years ago)
Document Number: J32677
FEI/EIN Number 592736902

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

Address: 3200 FOREST HILL BLVD, WEST PALM BEACH, FL, 33406, US
Mail Address: 3200 FOREST HILL BLVD, WEST PALM BEACH, FL, 33406, US
ZIP code: 33406
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REIMER BRIAN D President 3200 FOREST HILL BLVD, WEST PALM BEACH, FL, 33406
REIMER BRIAN D Treasurer 3200 FOREST HILL BLVD, WEST PALM BEACH, FL, 33406
REIMER BRIAN D Director 3200 FOREST HILL BLVD, WEST PALM BEACH, FL, 33406
REIMER BRIAN Agent 3200 FOREST HILL BLVD., WEST PALM BEACH, FL, 33406

National Provider Identifier

NPI Number:
1598984437

Authorized Person:

Name:
MRS. YOLANDA HOLMAN
Role:
BILLING SUPERVISOR
Phone:

Taxonomy:

Selected Taxonomy:
111N00000X - Chiropractor
Is Primary:
Yes

Contacts:

Fax:
5619670214

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000091457 MED CARE SOUTH EXPIRED 2017-08-18 2022-12-31 - 3200 FOREST HILL BLVD, WEST PALM BEACH, FL, 33406

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2011-01-07 3200 FOREST HILL BLVD, WEST PALM BEACH, FL 33406 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-03 3200 FOREST HILL BLVD, WEST PALM BEACH, FL 33406 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-03 3200 FOREST HILL BLVD., WEST PALM BEACH, FL 33406 -
REGISTERED AGENT NAME CHANGED 1999-04-26 REIMER, BRIAN -
AMENDMENT AND NAME CHANGE 1994-02-14 AMERICAN MED-CARE CENTERS, P.A. -

Court Cases

Title Case Number Docket Date Status
AMERICAN MED-CARE CENTERS, P.A. VS ALLSTATE FIRE AND CASUALTY INSURANCE CO. 4D2021-0279 2021-01-14 Closed
Classification NOA Final - County Small Claims - PIP
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502016SC000233XXXXSB

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502018AP000116CAXXMB

Parties

Name Tiyler Scharmer
Role Appellant
Status Active
Name AMERICAN MED-CARE CENTERS, P.A.
Role Appellant
Status Active
Representations Scott James Edwards, Thomas E Flanagan, III, Michelle J. Kane
Name Allstate Fire and Casualty Insurance Co.
Role Appellee
Status Active
Representations Alyssa L. Cory, Daniel E. Nordby, Douglas G. Brehm, Suzanne Y. Labrit
Name Hon. Reginald Roy Corlew
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2111-03-30
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ ***4D21-0277, 4D21-0279, 4D21-0284, 4D21-0289, 4D21-0292, 4D21-0293, 4D21-0294, 4D21-0295, 4D21-0297 AND 4D21-0349 ARE CONSOLIDATED FOR PANEL PURPOSES ONLY.***SEE 3/29/21 ORDER***
Docket Date 2021-09-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-09-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-08-12
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellant’s March 22, 2021 motion for appellate attorney's fees is denied.
Docket Date 2021-08-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-04-01
Type Response
Subtype Response
Description Response ~ TO MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of Allstate Fire and Casualty Insurance Co.
Docket Date 2021-03-29
Type Order
Subtype Order
Description ORD-Sua Sponte ~ ORDERED that case numbers 4D21-0277, 4D21-0279, 4D21-0284, 4D21-0289, 4D21-0292, 4D21-0293, 4D21-0294, 4D21-0295, 4D21-0297, 4D21-0349 are now consolidated for the purpose of designation to the same appellate panel for review and are to proceed under the time schedule for a final appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110.
Docket Date 2021-03-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of American Med-Care Centers, P.A.
Docket Date 2021-03-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of American Med-Care Centers, P.A.
Docket Date 2021-03-04
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 3/20/21
Docket Date 2021-03-04
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of American Med-Care Centers, P.A.
Docket Date 2021-02-25
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ ORDERED that the February 24, 2021 motion of Amy Marie Wessel, Esquire, counsel for appellee, to withdraw as counsel is granted. Appellee will continue to be represented in this proceeding by the law firm of Shutts & Bowen LLP.
Docket Date 2021-02-24
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Allstate Fire and Casualty Insurance Co.
Docket Date 2021-02-05
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Allstate Fire and Casualty Insurance Co.
Docket Date 2021-02-05
Type Order
Subtype Order
Description Related Case Order - Transfer ~ Upon consideration of the transfer of this case to this court from the circuit court, it is ORDERED that within ten (10) days from the date of this order, the parties shall: (1) ascertain whether there are any cases pending in this court, or any cases which are being transferred to this court from the circuit court, which are related to this case or raise same/similar issue(s); (2) if there are any related cases or cases which raise same/similar issue(s), file with this court a “Notice of Related Cases and/or Same or Similar Issues” which identifies those cases by district court and/or circuit court case number, states how those cases are related or contain same/similar issue(s) to this case, and addresses whether it would be appropriate for this court to consolidate those cases for all purposes or for purposes of assignment to the same panel; and (3) if there are no related cases or cases which raise same/similar issue(s), file a “Notice of Related Cases and/or Same or Similar Issues” which indicates that there are no related cases or cases with the same/similar issue(s).The parties may jointly file a single “Notice of Related Cases and/or Same or Similar Issues” in response to this order.
Docket Date 2021-02-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Allstate Fire and Casualty Insurance Co.
Docket Date 2021-01-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-01-14
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2021-01-14
Type Notice
Subtype Circuit Court Appeal Documents
Description Circuit Court Appeal Documents
On Behalf Of Clerk - Palm Beach
Docket Date 2021-01-14
Type Record
Subtype Record on Appeal
Description Received Records
On Behalf Of Clerk - Palm Beach

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-02-18

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State