Search icon

SOUTH COUNTY MEDICAL CLINIC, INC. - Florida Company Profile

Company Details

Entity Name: SOUTH COUNTY MEDICAL CLINIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH COUNTY MEDICAL CLINIC, 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: 26 Jan 1989 (36 years ago)
Date of dissolution: 09 Nov 1990 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Nov 1990 (34 years ago)
Document Number: K60954
FEI/EIN Number 000000000

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

Address: % STANLEY E. MARABLE, 1558 FIRST ST., SARASOTA, FL, 34236
Mail Address: % STANLEY E. MARABLE, 1558 FIRST ST., SARASOTA, FL, 34236
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCOWN, PHILLIP R., JR. President 6601 SALAMANDER DR., SARASOTA, FL
MCCOWN, PHILLIP R., JR. Director 6601 SALAMANDER DR., SARASOTA, FL
WITEK, JOSEPH Vice President 1217 E. AVENUE SOUTH, SARASOTA, FL
WITEK, JOSEPH Director 1217 E. AVENUE SOUTH, SARASOTA, FL
KLEIN, OSCAR Secretary 401 MANATEE AVE., HOLMES BEACH, FL
KLEIN, OSCAR Treasurer 401 MANATEE AVE., HOLMES BEACH, FL
KLEIN, OSCAR Director 401 MANATEE AVE., HOLMES BEACH, FL
MARABLE, STANLEY E. Agent 1558 FIRST ST., SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Date of last update: 02 Apr 2025

Sources: Florida Department of State